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)
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 AP01 Appointment of Mr Andrew Rastegarnia as a director on 1 December 2015
25 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
27 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
20 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
20 Mar 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015
02 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • EUR 332,500
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • EUR 268,244.39
08 Aug 2014 AA Full accounts made up to 31 December 2013
07 Jul 2014 AP01 Appointment of Mr Stefan Zubcic as a director
04 Mar 2014 TM01 Termination of appointment of Rolf Landgraf as a director
03 Mar 2014 AR01 Annual return made up to 10 February 2014 with bulk list of shareholders
Statement of capital on 2014-03-03
  • EUR 268,244.39
12 Nov 2013 MEM/ARTS Memorandum and Articles of Association
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2013 SH01 Statement of capital following an allotment of shares on 15 May 2013
  • EUR 268,244.39
20 May 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
17 May 2013 AA Full accounts made up to 31 December 2012
13 Mar 2013 AA01 Previous accounting period shortened from 10 August 2013 to 31 December 2012
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • EUR 260,811.97
12 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • EUR 258,108.1
01 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2012 AA Accounts for a dormant company made up to 10 August 2011
13 Jul 2012 AP01 Appointment of Hartmut Willibald Thome as a director
13 Jul 2012 AP01 Appointment of Rolf Christopher Landgraf as a director
09 Jul 2012 TM01 Termination of appointment of Jochen Furch as a director