TECHNOFORM GLASS INSULATION GB AND IRELAND OFFICE

4 Matthaus Merian Strasse, Lohfelden, 34253, Germany
StatusACTIVE
Company No.FC030357
Category
Incorporated02 Oct 2010
Age13 years, 7 months, 5 days
JurisdictionUnited Kingdom

SUMMARY

TECHNOFORM GLASS INSULATION GB AND IRELAND OFFICE is an active with number FC030357. It was incorporated 13 years, 7 months, 5 days ago, on 02 October 2010. The company address is 4 Matthaus Merian Strasse, Lohfelden, 34253, Germany.



Company Fillings

Accounts with accounts type full

Date: 21 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Nov 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-10-17

Officer name: Sebastian Bartel

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-06-30

Officer name: Yvonne Appelt

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details overseas company

Date: 11 May 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 31/12/99 Null

Documents

View document PDF

Change company details overseas company

Date: 11 May 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999 Null

Documents

View document PDF

Change company details overseas company

Date: 11 May 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-12-31

Officer name: Jens Uhlen

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-04-30

Officer name: Matteo Dolcera

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mrs Yvonne Appelt

Appointment date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015352 Person Authorised to Represent terminated 31/03/2018 simon rawlins

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 May 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Thomas Wedekind

Termination date: 2018-03-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stefan Heuser

Appointment date: 2018-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 25 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2017-09-14

Officer name: Julia Reich

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 20 Jun 2017

Category: Other

Type: OSCH01

Change details: The oracle building blythe valley business park, shirley, west midlands, B90 8AD, england

Change date: 2017-06-01

Change type: Address Change

Branch number: BR015352

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Apr 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Petra Sommer

Termination date: 2015-03-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Apr 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-03-12

Officer name: Sens Uhlen

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Register overseas company

Date: 09 Aug 2011

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 09 Aug 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR015352

Representative details: Rawlins Simon the Oracle Building Blythe Valley Business Park Shirley West Midlands Englandb90 8Ad

Documents

View document PDF


Some Companies

CRAFTY BEANY LTD

COLTWOOD HOUSE TONGHAM ROAD,FARNHAM,GU10 1PH

Number:06612431
Status:ACTIVE
Category:Private Limited Company

CRAVE 3D LIMITED

24 WINCHFIELD CLOSE,HARROW,HA3 0DT

Number:10094341
Status:ACTIVE
Category:Private Limited Company

CREDAX LIMITED

C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP

Number:08986787
Status:ACTIVE
Category:Private Limited Company

NAVGOLD LIMITED

148 GREAT NORTH ROAD,HATFIELD,AL9 5JN

Number:05203273
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP SAPPHIRE 1 ACCESS, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL023847
Status:ACTIVE
Category:Limited Partnership

PERSONAL TOUCH MCM LTD

99 BISHOPS RISE,HATFIELD,AL10 9ES

Number:09989285
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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