DEUTSCHE-SCHLUESSELDIENST-GESELLSCHAFT LTD

Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom
StatusDISSOLVED
Company No.07122931
CategoryPrivate Limited Company
Incorporated12 Jan 2010
Age14 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 2 days

SUMMARY

DEUTSCHE-SCHLUESSELDIENST-GESELLSCHAFT LTD is an dissolved private limited company with number 07122931. It was incorporated 14 years, 4 months, 22 days ago, on 12 January 2010 and it was dissolved 4 years, 8 months, 2 days ago, on 01 October 2019. The company address is Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2019

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-21

Officer name: Peter Luciano Neumicke

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-12-31

Officer name: Ga Secretarial Service Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Luciano Neumicke

Appointment date: 2017-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ga Secretarial Service Limited

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Luciano Neumicke

Termination date: 2017-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Old address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED

Change date: 2016-02-08

New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-01

Officer name: Ga Secretarial Service Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-01

Officer name: Primary Secretary Services Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Luciano Neumicke

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Knep

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Primary Secretary Services Ltd

Change date: 2012-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Old address: West 1 West Dock Street Hull HU3 4HH

Change date: 2012-12-06

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Old address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom

Change date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: Apt 776 Chynoweth House Trevissome Park Truro Black Water TR4 8UN

Change date: 2012-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Peter Knep

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rena* Krummhaar

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2011

Action Date: 12 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Primary Secretary Services Ltd

Change date: 2010-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-23

Old address: 4 / Accountancy House Priory Road Kenilworth Warwickshire CV8 1LL England

Documents

View document PDF

Incorporation company

Date: 12 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVANAGH ELECTRICAL LIMITED

303 NORMANBY ROAD,MIDDLESBROUGH,TS6 0AZ

Number:08664312
Status:ACTIVE
Category:Private Limited Company

FOURML MARINE SERVICES LIMITED

62 PRIESTS LANE,BRENTWOOD,CM15 8BZ

Number:09521260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ICE ITALY LTD.

17 STONECOT HILL,SUTTON,SM3 9HB

Number:07527011
Status:ACTIVE
Category:Private Limited Company

ISPIRATO LIMITED

C/O SHELLEY STOCK HUTTER LLP,LONDON,W1G 9DQ

Number:01021634
Status:ACTIVE
Category:Private Limited Company

NIGHT NIGHT LTD

16 WATERSON STREET,LONDON,E2 8HL

Number:10337633
Status:ACTIVE
Category:Private Limited Company

TOMMAC PROPERTIES LIMITED

8 LANGLAND GARDENS,LONDON,NW3 6PY

Number:09516065
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