- Company Overview for RALF GUSS TECHNIK LTD. (08587802)
- Filing history for RALF GUSS TECHNIK LTD. (08587802)
- People for RALF GUSS TECHNIK LTD. (08587802)
- More for RALF GUSS TECHNIK LTD. (08587802)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2017 | DS01 | Application to strike the company off the register | |
26 Jul 2017 | PSC02 | Notification of Benninghoven Uk Limited as a person with significant control on 27 June 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
04 Jul 2017 | AP01 | Appointment of Mr Paul Frederek Holmes as a director on 4 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Florea Diaconu as a director on 4 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Bernd Benninghoven as a director on 4 July 2017 | |
08 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
14 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
05 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
05 Sep 2013 | CERTNM |
Company name changed benndiac LIMITED\certificate issued on 05/09/13
|
|
27 Jun 2013 | NEWINC |
Incorporation
|