- Company Overview for HERNE VINCKESTRASSE LTD (08334297)
- Filing history for HERNE VINCKESTRASSE LTD (08334297)
- People for HERNE VINCKESTRASSE LTD (08334297)
- More for HERNE VINCKESTRASSE LTD (08334297)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2016 | AP01 | Appointment of Mr Han Irshad as a director on 26 October 2016 | |
16 Nov 2016 | AP03 | Appointment of Mr Saleem Irshad as a secretary on 26 October 2016 | |
16 Nov 2016 | TM02 | Termination of appointment of Christian Cisch as a secretary on 26 October 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Josef Karl Cisch as a director on 26 October 2016 | |
19 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
|
|
17 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2015 | AD01 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester M18 7BY to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 12 May 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
10 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-05-08
|
|
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2013 | AD01 | Registered office address changed from C/O Evelyn Takougoum 86 Darras Road Manchester M187PS England on 7 February 2013 | |
18 Dec 2012 | NEWINC |
Incorporation
|