- Company Overview for DSHG (DIENSTLEISTER SERVICE HANDEL GIFHORN) LTD (08655793)
- Filing history for DSHG (DIENSTLEISTER SERVICE HANDEL GIFHORN) LTD (08655793)
- People for DSHG (DIENSTLEISTER SERVICE HANDEL GIFHORN) LTD (08655793)
- More for DSHG (DIENSTLEISTER SERVICE HANDEL GIFHORN) LTD (08655793)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2016 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE to 130 Great Ancoats Street Manchester M4 6DE on 19 August 2016 | |
24 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | CH01 | Director's details changed for Mrs Baerbel Zimmer on 22 September 2015 | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Sep 2015 | AP01 | Appointment of Mr Andreas Zimmer as a director on 22 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Baerbel Zimmer as a director on 22 September 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Andreas Zimmer as a director on 1 January 2015 | |
11 Feb 2015 | AP01 | Appointment of Mrs Baerbel Zimmer as a director on 1 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH01 | Director's details changed for Mr Andreas Zimmer on 2 February 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE on 2 February 2015 | |
30 Dec 2014 | TM02 | Termination of appointment of Northco Directors Limited as a secretary on 30 November 2014 | |
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Aug 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 31 December 2013 | |
19 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-19
|