- Company Overview for GERMAN BRANDS PLC (07152361)
- Filing history for GERMAN BRANDS PLC (07152361)
- People for GERMAN BRANDS PLC (07152361)
- More for GERMAN BRANDS PLC (07152361)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2022 | AD01 | Registered office address changed from Cpl Audit 110 Viglen House Alperton Lane London HA0 1HD United Kingdom to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 1 October 2022 | |
16 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
16 Feb 2017 | TM02 | Termination of appointment of David Venus & Company Llp as a secretary on 16 February 2017 | |
16 Feb 2017 | AP03 | Appointment of Mr Andrew Rastegarnia as a secretary on 16 February 2017 | |
16 Feb 2017 | CH01 | Director's details changed for Mr Andrew Rastegarnia on 16 February 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Cpl Audit 110 Viglen House Alperton Lane London HA0 1HD on 16 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Hartmut Willibald Thome as a director on 3 June 2016 | |
01 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-05-13
|