- Company Overview for CUNDUS LTD (07235368)
- Filing history for CUNDUS LTD (07235368)
- People for CUNDUS LTD (07235368)
- More for CUNDUS LTD (07235368)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2015 | DS01 | Application to strike the company off the register | |
09 Feb 2015 | DS02 | Withdraw the company strike off application | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2014 | DS01 | Application to strike the company off the register | |
28 Oct 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 31 October 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from Meb Business Exchange Victoria 10 Grey Coat Place London SW1P 1SB to 170 Edmund Street Birmingham B3 2HB on 27 October 2014 | |
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Aug 2014 | AP01 | Appointment of Josef Rentmeister as a director on 7 July 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Gotthard Tischner as a director | |
07 Jul 2014 | TM01 | Termination of appointment of Barbara Lix as a director | |
07 Jul 2014 | TM01 | Termination of appointment of Guenter Kalthoff as a director | |
01 Jul 2014 | AD01 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 1 July 2014 | |
28 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
27 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
15 May 2012 | AP01 | Appointment of Guenter Kalthoff as a director | |
26 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
13 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
29 Apr 2010 | TM01 | Termination of appointment of Oval Nominees Limited as a director | |
29 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Apr 2010 | AD02 | Register inspection address has been changed |