Advanced company searchLink opens in new window

GERMAN BRANDS PLC

Company number 07152361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • EUR 332,500