- Company Overview for STEFFEN BAUER LIMITED (09041622)
- Filing history for STEFFEN BAUER LIMITED (09041622)
- People for STEFFEN BAUER LIMITED (09041622)
- More for STEFFEN BAUER LIMITED (09041622)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2016 | AP01 | Appointment of Mr Detlev Bredow as a director on 1 April 2015 | |
19 Feb 2016 | TM01 | Termination of appointment of Steffen Bauer as a director on 1 April 2015 | |
30 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | AD01 | Registered office address changed from 178 Clive Road Fratton Portsmouth PO1 5JF England to 178 Clive Road Fratton Portsmouth PO1 5JF on 29 September 2015 | |
29 Sep 2015 | CH04 | Secretary's details changed for Oxden Limited on 15 July 2015 | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2015 | AD01 | Registered office address changed from Studio G10 23-27 Arcola Street London London E8 2DJ England to 178 Clive Road Fratton Portsmouth PO1 5JF on 29 September 2015 | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
15 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-15
|