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)
09 Jul 2012 TM01 Termination of appointment of Jan Linnemann as a director
09 Jul 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
09 Jul 2012 AD04 Register(s) moved to registered office address
20 Jun 2012 AD02 Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE United Kingdom
15 May 2012 DISS40 Compulsory strike-off action has been discontinued
15 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2011 AD02 Register inspection address has been changed from Equiniti Aspect House Spencer Lane Lancing West Sussex BN99 6DA United Kingdom
08 Aug 2011 AA01 Current accounting period extended from 28 February 2011 to 10 August 2011
15 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
14 Feb 2011 AD03 Register(s) moved to registered inspection location
14 Feb 2011 AD02 Register inspection address has been changed
07 Jan 2011 TM02 Termination of appointment of Louis Antunes as a secretary
07 Jan 2011 AP04 Appointment of David Venus & Company Llp as a secretary
07 Jan 2011 TM01 Termination of appointment of Louis Antunes as a director
07 Jan 2011 TM01 Termination of appointment of Karine Lanoie as a director
07 Jan 2011 AP01 Appointment of Mr Jan Henrich Rudolf Maria Linnemann as a director
06 Jan 2011 AP01 Appointment of Mr Jochen Furch as a director
23 Dec 2010 CERTNM Company name changed medialectix PLC\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
  • NM01 ‐ Change of name by resolution
16 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ SH07 filed in error 23/06/2010
16 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Change share cap from sterling to euros 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Jul 2010 SH02 Sub-division of shares on 1 June 2010
07 Jul 2010 SH14 Redenomination of shares. Statement of capital 1 June 2010
07 Jul 2010 AD01 Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN on 7 July 2010
04 Jun 2010 SH07 Cancellation of shares by a PLC. Statement of capital on 31 March 2010