- Company Overview for DE BRON LTD. (08473556)
- Filing history for DE BRON LTD. (08473556)
- People for DE BRON LTD. (08473556)
- More for DE BRON LTD. (08473556)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2020 | TM02 | Termination of appointment of Niled Limited as a secretary on 1 May 2020 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2016 | AP01 | Appointment of Mr Frank Antonius Maria Bouwmeester as a director on 31 August 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Arie Cornelis De Vries as a director on 31 August 2016 | |
26 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
05 Aug 2015 | AP01 | Appointment of Arie Cornelis De Vries as a director on 5 April 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Michel Seine as a director on 5 April 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
02 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 May 2015 | AD01 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 21 May 2015 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 May 2014 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 19 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
12 May 2014 | AD01 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 12 May 2014 | |
29 Apr 2014 | AP01 | Appointment of Mr Michel Seine as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Steven Capriles as a director | |
25 Apr 2014 | AP01 | Appointment of Mr Steven Irvin Capriles as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Marcus Van Wijk as a director | |
12 Sep 2013 | AP01 | Appointment of Marcus Cornelis Van Wijk as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Arie De Vries as a director | |
03 May 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
04 Apr 2013 | NEWINC |
Incorporation
|