- Company Overview for ZIEGEL-DELUXE BAU CONSULTING LTD (08462075)
- Filing history for ZIEGEL-DELUXE BAU CONSULTING LTD (08462075)
- People for ZIEGEL-DELUXE BAU CONSULTING LTD (08462075)
- More for ZIEGEL-DELUXE BAU CONSULTING LTD (08462075)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Sep 2014 | CERTNM |
Company name changed bau-consulting LIMITED\certificate issued on 08/09/14
|
|
05 Sep 2014 | AP04 | Appointment of A. Haniel Ltd as a secretary on 5 September 2014 | |
05 Sep 2014 | TM02 | Termination of appointment of Raybridge Secretaries Ltd as a secretary on 4 September 2014 | |
31 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AD01 | Registered office address changed from Unit 51 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL on 28 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Dagmar Bader as a director on 9 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Herbert Bader as a director on 9 August 2014 | |
23 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | CH04 | Secretary's details changed for Raybridge Secretaries Ltd on 1 January 2014 | |
21 Jan 2014 | AD01 | Registered office address changed from Unit 21 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR England on 21 January 2014 | |
12 Nov 2013 | TM01 | Termination of appointment of Herbert Bader as a director | |
10 Oct 2013 | AP01 | Appointment of Mr Herbert Bader as a director | |
10 Oct 2013 | AP01 | Appointment of Ms Dagmar Bader as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Herbert Bader as a director | |
13 May 2013 | AD01 | Registered office address changed from Unit 2 Itchen Business Park Kent Road Southampton SO17 2LJ England on 13 May 2013 | |
26 Mar 2013 | NEWINC |
Incorporation
|