DRS. FREY & HUESGEN COMMODITIES TRADING MANAGEMENT LIMITED
Company number 07242863
- Company Overview for DRS. FREY & HUESGEN COMMODITIES TRADING MANAGEMENT LIMITED (07242863)
- Filing history for DRS. FREY & HUESGEN COMMODITIES TRADING MANAGEMENT LIMITED (07242863)
- People for DRS. FREY & HUESGEN COMMODITIES TRADING MANAGEMENT LIMITED (07242863)
- More for DRS. FREY & HUESGEN COMMODITIES TRADING MANAGEMENT LIMITED (07242863)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2020 | DS01 | Application to strike the company off the register | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
24 May 2018 | TM01 | Termination of appointment of Gert Josef Huesgen as a director on 21 October 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
12 Apr 2016 | AD01 | Registered office address changed from 10 st Ann Street Salisbury SP1 2DN to Crown Chambers Bridge Street Salisbury SP1 2LZ on 12 April 2016 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
06 Mar 2012 | TM01 | Termination of appointment of Eric Everard as a director | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |