- Company Overview for HERBERT LEHNER LIMITED (08126458)
- Filing history for HERBERT LEHNER LIMITED (08126458)
- People for HERBERT LEHNER LIMITED (08126458)
- More for HERBERT LEHNER LIMITED (08126458)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
22 Aug 2014 | AP01 | Appointment of Waltraud Grauham as a director on 23 June 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Fabian Lehner as a director on 23 June 2014 | |
13 Jan 2014 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 13 January 2014 | |
01 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
02 Nov 2012 | AP01 | Appointment of Mr Fabian Lehner as a director on 2 July 2012 | |
01 Nov 2012 | TM01 | Termination of appointment of Fabian Lehner as a director on 2 July 2012 | |
10 Jul 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 December 2012 | |
02 Jul 2012 | NEWINC | Incorporation |