MARKUS HUBER KFZ INSTANDSETZUNG LIMITED

12 East Street Suite 101, Epsom, KT17 1HX, Surrey, England
StatusDISSOLVED
Company No.09912992
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 6 months, 17 days

SUMMARY

MARKUS HUBER KFZ INSTANDSETZUNG LIMITED is an dissolved private limited company with number 09912992. It was incorporated 8 years, 5 months, 4 days ago, on 11 December 2015 and it was dissolved 4 years, 6 months, 17 days ago, on 29 October 2019. The company address is 12 East Street Suite 101, Epsom, KT17 1HX, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-19

Officer name: Markus Thomas Huber

Documents

View document PDF

Resolution

Date: 18 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-17

Psc name: Markus Thomas Huber

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-17

Psc name: Markus Thomas Huber

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-17

Psc name: Markus Thomas Huber

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Mr Markus Thomas Huber

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Michael Heinrich

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bizprof Ltd

Cessation date: 2018-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 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: 10 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-29

Officer name: Dr Michael Heinrich

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerd Arndt

Termination date: 2016-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 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: 29 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerd Arndt

Appointment date: 2016-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-14

Officer name: Michael Heinrich

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBD VIRTUE LIMITED

BRIARCROFT BRIDGENORTH ROAD,WOLVERHAMPTON,WV6 7EZ

Number:11468362
Status:ACTIVE
Category:Private Limited Company

CHROME NETWORK SERVICES LLP

UNIT 8 SOLENT TRADING ESTATE SHAMBLEHURST LANE SOUTH,SOUTHAMPTON,SO30 2FX

Number:OC400710
Status:ACTIVE
Category:Limited Liability Partnership

GREAVES SPORTS LIMITED

23 GORDON STREET,,G1 3PW

Number:SC036674
Status:ACTIVE
Category:Private Limited Company

RIDDERZ LTD

138 LITTLEFIELD ROAD,EDGWARE,HA8 0TF

Number:11819219
Status:ACTIVE
Category:Private Limited Company

SANDILANDS CONSULTING LTD

SUITE 313 CLAYMORE HOUSE,GLASGOW,G41 3JA

Number:SC371126
Status:ACTIVE
Category:Private Limited Company

SMART POOL SERVICES LTD

43 REDDINGS ROAD,CHELTENHAM,GL51 6PA

Number:11172660
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