DB VERTRIEB GMBH
Status | CONVERTED-CLOSED |
Company No. | FC026165 |
Category | |
Incorporated | 04 Jan 2005 |
Age | 19 years, 4 months, 28 days |
Jurisdiction | United Kingdom |
Dissolution | 16 Jan 2023 |
Years | 1 year, 4 months, 16 days |
SUMMARY
DB VERTRIEB GMBH is an converted-closed with number FC026165. It was incorporated 19 years, 4 months, 28 days ago, on 04 January 2005 and it was dissolved 1 year, 4 months, 16 days ago, on 16 January 2023. The company address is Stephensonstrasse 1 Stephensonstrasse 1, Germany, Germany.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 16 Jan 2023
Category: Dissolution
Type: OSDS01
Branch number: BR008345
Company number: FC026165
Close date: 2022-12-31
Documents
Appoint person director overseas company with name appointment date
Date: 26 Sep 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2013-11-01
Officer name: Heiko Hermann Buttnet
Documents
Termination person director overseas company with name termination date
Date: 18 Aug 2014
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2013-10-31
Officer name: Ottmar Netz
Documents
Appoint person authorised represent overseas company with appointment date
Date: 31 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Tobias Heussler
Branch number: BR008345
Change date: 2014-07-14
New address: Suite 6-8 the Sanctuary 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU, United Kingdom
Documents
Termination person authorised overseas company
Date: 31 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008345 Person Authorised to Represent terminated 30/06/2014 oliver reainer schmidt
Documents
Appoint person authorised accept overseas company with appointment date
Date: 15 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Appointments
Type: OSAP07
Officer name: Jane Laidler
New address: 1 Bedford Row, London, WC1R 4BZ
Change date: 2012-12-21
Branch number: BR008345
Documents
Termination person authorised overseas company
Date: 15 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008345 Person Authorised to Accept terminated 21/12/2012 jan klaus hoppe
Documents
Appoint person director overseas company
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Birgit Bohle
Documents
Change person authorised overseas company with change date
Date: 04 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: OSCH07
Branch number: BR008345
Change date: 2011-10-01
Officer name: Oliver Rainer Schmidt
Officer address: Flat 29 Surbiton Plaza 16 St Marys Road, Surbiton, Surrey, Kt6 4Ep
Documents
Termination person director overseas company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Jurgen Buchy
Documents
Appoint person authorised represent overseas company with appointment date
Date: 07 Dec 2010
Action Date: 01 Sep 2008
Category: Officers
Sub Category: Appointments
Type: OSAP05
Branch number: BR008345
Change date: 2008-09-01
New address: Flat 29, Surbiton Plaza 16 st Marys Road, Surbiton, Surrey, KT6 4EP
Officer name: Oliver Rainer Schmidt
Documents
Termination person authorised overseas company
Date: 07 Dec 2010
Action Date: 31 Aug 2008
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008345 Person Authorised to Represent terminated 31/08/2008 oliver ueck
Documents
Termination person authorised overseas company
Date: 07 Dec 2010
Action Date: 01 Jun 2006
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008345 Person Authorised to Accept terminated 01/06/2006 ingrid maria wilhelmine mckeown
Documents
Appoint person authorised accept overseas company with appointment date
Date: 07 Dec 2010
Action Date: 01 Jun 2006
Category: Officers
Sub Category: Appointments
Type: OSAP07
Branch number: BR008345
Change date: 2006-06-01
New address: 1 Bedford Row, London, WC1R 4BZ
Officer name: Jan Klaus Hoppe
Documents
Appoint person authorised represent overseas company with appointment date
Date: 07 Dec 2010
Action Date: 01 Sep 2008
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: Zur Klingelsmuhle 2, Wehrheim, D-61273
Change date: 2008-09-01
Branch number: BR008345
Officer name: Marc Giesen
Documents
Termination person authorised overseas company
Date: 07 Dec 2010
Action Date: 31 Aug 2008
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008345 Person Authorised to Represent terminated 31/08/2008 wolfgang zoller
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: BR3
Description: Change of address 25/04/07 branc
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: BR4
Description: Dir appointed 12/09/05 netz ottmar hohenahr 35644 germany
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 31/08/05 arnecke kay uwe
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 31/08/05 homburg ulrich
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 31/08/05 meyer andreas peter
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 31/08/05 breuel nikolaus
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 31/08/05 rausch karl-friedrich
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: BR3
Description: Change of name 12/09/05 db perso
Documents
Legacy
Date: 19 Aug 2005
Category: Incorporation
Type: BR1-PAR
Description: BR008345 pa appointed mckeown ingrid maria wilhelmine 4 marion road london NW7 4AN
Documents
Legacy
Date: 19 Aug 2005
Category: Incorporation
Type: BR1-PAR
Description: BR008345 pr appointed zoller wolfgang stephensonstrasse 1 frankfurt/main 60326
Documents
Legacy
Date: 19 Aug 2005
Category: Incorporation
Type: BR1-PAR
Description: BR008345 pr appointed ueck oliver 63 fullers avenue surbiton surrey KT6 7TD
Documents
Legacy
Date: 19 Aug 2005
Category: Incorporation
Type: BR1-BCH
Description: BR008345 registered
Documents
Legacy
Date: 19 Aug 2005
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
16 STONE ROW COURT,BARNSLEY,S75 3BA
Number: | 05826582 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GUILDFORD GROVE,LONDON,SE10 8JT
Number: | 10312477 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBYSHIRE DESIGN CONSULTING LIMITED
6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW
Number: | 07839272 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 GREAT NORTH WAY,LONDON,NW4 1DY
Number: | 09887947 |
Status: | ACTIVE |
Category: | Private Limited Company |
STROKES SCHOOL OF SWIMMING LIMITED
24 TWO GATE MEADOW,BASINGSTOKE,RG25 3TG
Number: | 04529744 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 STANTON AVENUE,NORTHAMPTON,NN3 6BZ
Number: | 09040523 |
Status: | ACTIVE |
Category: | Private Limited Company |