- Company Overview for CARD2SHOP HOLDING AG (08661409)
- Filing history for CARD2SHOP HOLDING AG (08661409)
- People for CARD2SHOP HOLDING AG (08661409)
- More for CARD2SHOP HOLDING AG (08661409)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | AD01 | Registered office address changed from 196 High Road London N22 8HH England to Courtyard Suite 5 Windhill Bishops Stortford Hertfordshire CM23 2nd on 6 December 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
08 Sep 2016 | AP01 | Appointment of Mr Thomas Wohlfart as a director on 8 September 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB to 196 High Road London N22 8HH on 8 September 2016 | |
08 Sep 2016 | AP02 | Appointment of Salzburg Ltd as a director on 8 September 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Peter Paul Adam as a director on 7 September 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
16 Sep 2015 | AR01 | Annual return made up to 22 August 2015 no member list | |
07 Sep 2015 | AD01 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 | |
07 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
01 Sep 2014 | AR01 | Annual return made up to 22 August 2014 no member list | |
11 Nov 2013 | AD01 | Registered office address changed from 196 High Road London N22 8HH on 11 November 2013 | |
22 Aug 2013 | NEWINC | Incorporation |