- Company Overview for DEA UK UPSTREAM LIMITED (09366114)
- Filing history for DEA UK UPSTREAM LIMITED (09366114)
- People for DEA UK UPSTREAM LIMITED (09366114)
- Charges for DEA UK UPSTREAM LIMITED (09366114)
- More for DEA UK UPSTREAM LIMITED (09366114)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2017 | DS01 | Application to strike the company off the register | |
21 Nov 2017 | SH19 |
Statement of capital on 21 November 2017
|
|
21 Nov 2017 | SH20 | Statement by Directors | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | CAP-SS | Solvency Statement dated 14/09/17 | |
28 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 23/12/2016 | |
28 Sep 2017 | RP04AR01 | Second filing of the annual return made up to 23 December 2015 | |
17 Jan 2017 | CS01 |
23/12/16 Statement of Capital gbp 6001
|
|
16 Jan 2017 | CH01 | Director's details changed for Mr John Christopher Smith on 1 December 2016 | |
04 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
15 Jan 2016 | CH01 | Director's details changed for Dr Arnd Wilhelm Kaufmann on 15 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Sylke Schauer as a director on 15 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Dr Arnd Wilhelm Kaufmann as a director on 15 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Juergen Altmann as a director on 15 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Friedrich Rudolf Hans-Hermann Andreae as a director on 15 December 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Mr Friedrich Rudolf Hans-Hermann Andreae on 7 December 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Ms Sylke Schauer on 7 December 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Mr Juergen Altmann on 7 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from , 4th Floor 90 High Holborn, London, WC1V 6LJ, United Kingdom to 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH on 11 December 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Nicholas Jon Mitchell as a secretary on 30 November 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Gemma Louise Byrne as a secretary on 30 November 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Mr Sylke Schauer on 23 December 2014 |