- Company Overview for M & M DIENSTLEISTUNG LTD (07979057)
- Filing history for M & M DIENSTLEISTUNG LTD (07979057)
- People for M & M DIENSTLEISTUNG LTD (07979057)
- More for M & M DIENSTLEISTUNG LTD (07979057)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2020 | DS01 | Application to strike the company off the register | |
11 Jan 2020 | PSC01 | Notification of Monika Haitzer as a person with significant control on 31 December 2019 | |
11 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
11 Jan 2020 | PSC07 | Cessation of Michael Jehser as a person with significant control on 31 December 2019 | |
26 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
29 Oct 2012 | TM01 | Termination of appointment of Robert Nibbelink as a director | |
29 Oct 2012 | AP01 | Appointment of Monika Haitzer as a director | |
29 Oct 2012 | CERTNM |
Company name changed westwood 10 LTD\certificate issued on 29/10/12
|
|
25 Sep 2012 | AP01 | Appointment of Mag. Robert Marcel Nibbelink as a director |