PIONEER & ONKYO EUROPE GMBH
Status | ACTIVE |
Company No. | FC025099 |
Category | |
Incorporated | 01 Oct 2007 |
Age | 16 years, 7 months, 6 days |
Jurisdiction | United Kingdom |
SUMMARY
PIONEER & ONKYO EUROPE GMBH is an active with number FC025099. It was incorporated 16 years, 7 months, 6 days ago, on 01 October 2007. The company address is Branch Registration Branch Registration, Germany.
Company Fillings
Termination person director overseas company with name termination date
Date: 09 Oct 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-04-09
Officer name: Daisuke Ito
Documents
Appoint person authorised represent overseas company with appointment date
Date: 21 Sep 2019
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 3 Gutenbergstrasse, Puchheim, 82178, Germany
Branch number: BR009769
Officer name: Michael Maurits Gregor Van Velzen
Change date: 2019-04-09
Documents
Appoint person director overseas company with name appointment date
Date: 15 Jul 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr. Michael Maurits Gregor Van Velzen
Appointment date: 2019-04-09
Documents
Appoint person director overseas company with name appointment date
Date: 12 Jul 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-05-01
Officer name: Daisuke Ito
Documents
Termination person director overseas company with name termination date
Date: 18 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Kenji Maeyama
Termination date: 2018-05-01
Documents
Accounts with accounts type full
Date: 20 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change company details by uk establishment overseas company with change details
Date: 28 Feb 2018
Category: Other
Type: OSCH01
Change type: Address Change
Change date: 2018-02-12
Change details: Anteros building odyssey business park, west end road, south ruislip, middlesex, HA4 6QQ
Branch number: BR009769
Documents
Accounts with accounts type full
Date: 03 Jul 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director overseas company with change date
Date: 20 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2017-04-01
Officer name: Susumu Shiotsuka
Documents
Termination person director overseas company with name termination date
Date: 20 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Jun Nagahata
Termination date: 2017-04-01
Documents
Appoint person director overseas company with name appointment date
Date: 20 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2017-04-01
Officer name: Kenji Maeyama
Documents
Accounts with accounts type full
Date: 31 Jan 2017
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person authorised represent overseas company with appointment date
Date: 17 Nov 2016
Category: Officers
Sub Category: Appointments
Type: OSAP05
Change date: 2016-04-01
New address: 3 Gutenbergratrasse, Puchheim, 82178, Germany
Officer name: Susumu Shiotsuka
Branch number: BR009769
Documents
Termination person authorised overseas company
Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR009769 Person Authorised to Represent terminated 01/04/2016 ken araki
Documents
Appoint person director overseas company with name appointment date
Date: 17 Nov 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Susumu Shiotsuka
Appointment date: 2016-04-01
Documents
Termination person director overseas company with name termination date
Date: 17 Nov 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-04-01
Officer name: Ken Araki
Documents
Change company details by uk establishment overseas company with change details
Date: 15 Nov 2016
Category: Other
Type: OSCH01
Change details: Onkyo europe electronics gmbh
Change type: Name Change
Change date: 2015-06-19
Branch number: BR009769
Documents
Change person authorised overseas company with change date
Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: OSCH07
Branch number: BR009769
Officer address: 3 Gutenbergstrasse, Puchheim, 82178, Germany
Change date: 2015-09-21
Officer name: Ken Araki
Documents
Change person director overseas company with change date
Date: 15 Nov 2016
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2015-09-21
Officer name: Ken Araki
Documents
Change person authorised overseas company with change date
Date: 27 Jul 2015
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: OSCH07
Change date: 2014-06-25
Branch number: BR009769
Officer name: Ken Araki
Officer address: 6 Liegnitzerstrasse Groebenzell, 82194, Germany
Documents
Change person director overseas company with change date
Date: 24 Jul 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2015-06-19
Officer name: Akihoko Takada
Documents
Change person director overseas company with change date
Date: 24 Jul 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2015-06-19
Officer name: Ken Araki
Documents
Appoint person director overseas company with name appointment date
Date: 24 Jul 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2015-06-19
Officer name: Jun Nagahata
Documents
Change constitutional documents overseas company with date
Date: 24 Jul 2015
Category: Change-of-constitution
Type: OSCC01
Change date: 2015-06-19
Documents
Change person authorised overseas company with change date
Date: 24 Jul 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Change
Type: OSCH07
Officer name: Ken Araki
Branch number: BR009769
Change date: 2015-06-19
Officer address: 6 Liegnitzerstrasse, Groebenzell 82194, Germany
Documents
Change of name overseas by resolution with date
Date: 20 Jul 2015
Action Date: 14 Jul 2015
Category: Change-of-name
Type: OSNM01
Change date: 2015-07-14
Change name: Onkyo europe electronics gmbh
Documents
Change company details by uk establishment overseas company with change details
Date: 09 Mar 2015
Category: Other
Type: OSCH01
Branch number: BR009769
Change details: Meridien house, ground floor 69-71 clarendon road, watford, hertfordshire, WD17 1DS
Change date: 2015-03-02
Change type: Address Change
Documents
Change constitutional documents overseas company with date
Date: 27 Jan 2015
Category: Change-of-constitution
Type: OSCC01
Change date: 2014-03-04
Documents
Change person director overseas company with change date
Date: 27 Jan 2015
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Ken Araki
Change date: 2014-06-25
Documents
Accounts with accounts type full
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change company details overseas company
Date: 29 Aug 2014
Category: Other
Type: OSCH02
Change address: Change in Accounts Details Ec
Documents
Accounts with accounts type full
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination person authorised overseas company
Date: 02 Jul 2014
Action Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR009769 Person Authorised to Represent terminated 27/06/2014 peter kafitz
Documents
Termination person director overseas company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Peter Kafitz
Documents
Termination person director overseas company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Kenji Miyagi
Documents
Termination person director overseas company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Hiroshi Tokushige
Documents
Appoint person authorised represent overseas company with appointment date
Date: 02 Jul 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 6 Liegnitzerstrasse, Groebenzell, 82194, Germany
Change date: 2014-06-04
Branch number: BR009769
Officer name: Ken Araki
Documents
Appoint person director overseas company
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Ken Araki
Documents
Appoint person director overseas company
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Akihoko Takada
Documents
Appoint person director overseas company
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Hiroshi Tokushige
Documents
Accounts with accounts type full
Date: 28 Mar 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 09 Aug 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change company details by uk establishment overseas company with change details
Date: 25 Apr 2013
Category: Other
Type: OSCH01
Change type: Address Change
Change date: 2013-04-09
Branch number: BR009769
Change details: Unit 19 building 6 hatters lane, watford, hertfordshire, WD18 8YH
Documents
Change company details by uk establishment overseas company with change details
Date: 12 Mar 2012
Category: Other
Type: OSCH01
Change details: The coach hhouse 81A high street, marlow, buckinghamshire, SL7 1AB
Branch number: BR009769
Change date: 2012-03-01
Change type: Address Change
Documents
Accounts with accounts type full
Date: 26 Jan 2012
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 26 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination person authorised overseas company
Date: 23 Jan 2012
Action Date: 13 Apr 2011
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR009769 Person Authorised to Accept terminated 13/04/2011 david anderson
Documents
Termination person authorised overseas company
Date: 23 Jan 2012
Action Date: 13 Apr 2011
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR009769 Person Authorised to Represent terminated 13/04/2011 david anderson
Documents
Appoint person authorised represent overseas company with appointment date
Date: 23 Jan 2012
Action Date: 13 Apr 2011
Category: Officers
Sub Category: Appointments
Type: OSAP05
Change date: 2011-04-13
Branch number: BR009769
New address: 6 Liegnitzer Strasse, Groebenzell, 82194, Germany
Officer name: Peter Kafitz
Documents
Accounts with accounts type full
Date: 06 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director overseas company with change date
Date: 26 Jan 2010
Action Date: 14 Jan 2008
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Peter Kafitz
Change date: 2008-01-14
Documents
Change company details by uk establishment overseas company with change details
Date: 26 Jan 2010
Category: Other
Type: OSCH01
Branch number: BR009769
Change details: Suite 1 gregories court, gregories road, beaconsfield, buckinghamshire, HP9 1HQ
Change date: 2009-03-02
Change type: Address Change
Documents
Accounts with accounts type full
Date: 16 Nov 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 23 Sep 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Incorporation
Type: BR1-PAR
Description: BR009769 pr appointed anderson david 20 claremont road marlow buckinghamshire SL7 1BW
Documents
Legacy
Date: 14 Jan 2008
Category: Incorporation
Type: BR1-PAR
Description: BR009769 pa appointed anderson david suite 1 gregories court gregories road beaconsfield buckinghamshire HP9 1HQ
Documents
Legacy
Date: 14 Jan 2008
Category: Incorporation
Type: BR1-BCH
Description: BR009769 registered
Documents
Legacy
Date: 14 Jan 2008
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Accounts with accounts type full
Date: 19 Dec 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 19 Dec 2007
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 31/12/04
Documents
Legacy
Date: 10 Mar 2004
Category: Address
Type: BUSADD
Description: Business address suite 1 gregories road beaconsfield buckinghamshire HP9 1HQ
Documents
Legacy
Date: 10 Mar 2004
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Some Companies
UNIT 38, EUROLINK BUSINESS CENTRE,LONDON,SW2 1BZ
Number: | 11602681 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 MANSFIELD ROAD,NOTTINGHAM,NG1 3FB
Number: | 08326415 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10410391 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 RODING LANE SOUTH,ILFORD,IG4 5NX
Number: | 09902493 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 10104308 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BRAY ROAD,BARRACKS,NW7 1SJ
Number: | 11772705 |
Status: | ACTIVE |
Category: | Private Limited Company |