Advanced company searchLink opens in new window

DR STEVEN BURG

Company number 10205109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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