- Company Overview for A & L PLANEN U. BAUBETREUUNG LTD (07075898)
- Filing history for A & L PLANEN U. BAUBETREUUNG LTD (07075898)
- People for A & L PLANEN U. BAUBETREUUNG LTD (07075898)
- More for A & L PLANEN U. BAUBETREUUNG LTD (07075898)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2010 | CERTNM |
Company name changed current consult LTD\certificate issued on 23/09/10
|
|
06 Aug 2010 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 6 August 2010 | |
21 May 2010 | CH01 | Director's details changed for Mr Bernd Michael Litter on 20 May 2010 | |
20 May 2010 | TM01 | Termination of appointment of Sonja Achhammer as a director | |
22 Mar 2010 | AP01 | Appointment of Mrs Sonja Theresia Achhammer as a director | |
22 Mar 2010 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B 29 Harley Street London W1G 9QR on 22 March 2010 | |
22 Mar 2010 | TM01 | Termination of appointment of Edwina Coales as a director | |
22 Mar 2010 | AP01 | Appointment of Mr Bernd Michael Litter as a director | |
22 Mar 2010 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
22 Mar 2010 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
16 Nov 2009 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 16 November 2009 | |
13 Nov 2009 | NEWINC |
Incorporation
Statement of capital on 2009-11-13
|