POOLWORKS (GERMANY) LTD

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.05607971
CategoryPrivate Limited Company
Incorporated31 Oct 2005
Age18 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

POOLWORKS (GERMANY) LTD is an active private limited company with number 05607971. It was incorporated 18 years, 7 months, 5 days ago, on 31 October 2005. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation regulations onset of insolvency overseas

Date: 28 Feb 2019

Category: Insolvency

Type: EC REGS D

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vz Network Holdings, Inc.

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2017

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-02

Psc name: Momentous Entertainment Group, Inc.

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Momentous Entertainment Group, Inc.

Notification date: 2017-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2017

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-02

Psc name: Vz Network Holdings, Inc.

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-14

Officer name: Tim Williams

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-14

Officer name: John Pepe

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-07

Officer name: Kurt Erich Neubauer

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-07

Officer name: John Pepe

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ross Pope

Termination date: 2017-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Levin

Termination date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Ross Pope

Change date: 2017-01-17

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Adam Levin

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-29

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Change date: 2016-09-13

Old address: 85 Great Portland Street London England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: 85 Great Portland Street London

Old address: 85 Great Portland Street First Floor London W1W 7LT England

Change date: 2016-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2016

Action Date: 10 Sep 2016

Category: Address

Type: AD01

Old address: 85 Great Portland Street Great Portland Street First Floor London W1W 7LT England

New address: 85 Great Portland Street First Floor London W1W 7LT

Change date: 2016-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Old address: 1 st Saviours Wharf 23 Mill Street London SE1 2BE England

New address: 85 Great Portland Street Great Portland Street First Floor London W1W 7LT

Change date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

Old address: 5 New Street Square London EC4A 3TW

New address: 1 st Saviours Wharf 23 Mill Street London SE1 2BE

Change date: 2016-06-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Adam Levin

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Ross Pope

Change date: 2016-06-01

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Auditors resignation company

Date: 20 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Levin

Change date: 2013-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Ross Pope

Change date: 2013-11-01

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Nejman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Martin Nejman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ross Pope

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Levin

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Markus Wilhelm Schunk

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefanie Waehlert

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vz netzwerke LIMITED\certificate issued on 14/06/12

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clemens Riedl

Documents

View document PDF

Resolution

Date: 23 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claas Van Delden

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Baum

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stefanie Waehlert

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Statement of companys objects

Date: 26 May 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 26 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 25 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vznet netzwerke LTD\certificate issued on 25/05/11

Documents

View document PDF

Change of name notice

Date: 25 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johann George Butting

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Brockhaus

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Markus Wilhelm Schunk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Johann George Butting

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Weber

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jodok Batlogg

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Brockhaus

Documents

View document PDF

Termination director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jochen Gutbrod

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Baum

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jodok Batlogg

Documents

View document PDF

Termination director company

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Markus Berger-De-Leon

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Clemens Riedl

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Jochen Gutbrod

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claas Van Delden

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Clemens Riedl

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Weber

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Memorandum articles

Date: 07 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed studivz LIMITED\certificate issued on 04/08/09

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director konstantin urban

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed dr jochen gutbrod

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed markus berger-de-leon

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dennis bemmann

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael brehm

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed dr clemens riedl

Documents

View document PDF

Resolution

Date: 01 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marcus riecke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF


Some Companies

DE-BIRD LIMITED

126 THRUPP LANE,STROUD,GL5 2EH

Number:09572536
Status:ACTIVE
Category:Private Limited Company

DYE HAPPY LTD

SHAW HOUSE,BRAMHALL,SK7 1AH

Number:09357074
Status:ACTIVE
Category:Private Limited Company

GIAN HOMES LTD

180 PERRY VALE,LONDON,SE23 2LR

Number:08380059
Status:ACTIVE
Category:Private Limited Company

JATNEMAZ LIMITED

216 BROADMEAD AVENUE,NORTHAMPTON,NN3 2RW

Number:11755528
Status:ACTIVE
Category:Private Limited Company

KITTLIM PROPERTY LTD

40A SPEIRS WHARF,GLASGOW,G4 9TH

Number:SC610108
Status:ACTIVE
Category:Private Limited Company

LONDON BUSINESS SERVICE LIMITED

UNIT 3, 1ST FLOOR,,LONDON,EC3R 8EE

Number:06672517
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source