- Company Overview for DR STEVEN BURG (10205109)
- Filing history for DR STEVEN BURG (10205109)
- People for DR STEVEN BURG (10205109)
- More for DR STEVEN BURG (10205109)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
08 Aug 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
08 Aug 2019 | AP04 | Appointment of Companies Trade & Service Ltd as a secretary on 8 August 2019 | |
21 Feb 2019 | AD02 | Register inspection address has been changed from 5 Northwood Road Ramsgate CT12 6RR England to Cumberland Lodge Cumberland Road Suite 6 Margate CT9 2JZ | |
19 Feb 2019 | PSC05 | Change of details for Burg Holding Ltd as a person with significant control on 10 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Dirk Jahnel on 10 February 2019 | |
11 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
10 Sep 2018 | AD02 | Register inspection address has been changed to 5 Northwood Road Ramsgate CT12 6RR | |
10 Sep 2018 | PSC05 | Change of details for Burg Holding Ltd as a person with significant control on 29 January 2018 | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2018 | RP05 | Registered office address changed to PO Box 4385, 10205109: Companies House Default Address, Cardiff, CF14 8LH on 3 April 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 22 York Street Broadstairs CT10 1PB to 5 Northwood Road Ramsgate Kent CT12 6RR on 29 January 2018 | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Dirk Jahnel as a director on 14 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Peter Paul Adam as a director on 13 July 2017 | |
10 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
28 May 2016 | NEWINC | Incorporation |