- Company Overview for DIRK BAUER LIMITED (13015222)
- Filing history for DIRK BAUER LIMITED (13015222)
- People for DIRK BAUER LIMITED (13015222)
- More for DIRK BAUER LIMITED (13015222)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
19 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
19 Aug 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 128 Drummond Street London NW1 2PB on 19 August 2022 | |
24 Feb 2022 | PSC01 | Notification of Thomas James Bignell as a person with significant control on 24 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr Thomas James Bignel as a director on 24 February 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 8 February 2022 | |
09 Feb 2022 | PSC07 | Cessation of Marc Anthony Feldman as a person with significant control on 8 February 2022 | |
14 Dec 2021 | PSC01 | Notification of Marc Feldman as a person with significant control on 14 December 2021 | |
14 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 14 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
13 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-13
|