- Company Overview for BEMANNINGSMANNEN LIMITED (07941811)
- Filing history for BEMANNINGSMANNEN LIMITED (07941811)
- People for BEMANNINGSMANNEN LIMITED (07941811)
- More for BEMANNINGSMANNEN LIMITED (07941811)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2014 | DS01 | Application to strike the company off the register | |
14 May 2013 | AR01 |
Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
28 Feb 2013 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
28 Feb 2013 | CH01 | Director's details changed for Jan Christopher Arnesen Gilbert on 12 June 2012 | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House Bressenden Place London London SW1E 5RS England on 11 June 2012 | |
23 Feb 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 | |
08 Feb 2012 | NEWINC | Incorporation |