Advanced company searchLink opens in new window

DIETSCHE UK LTD

Company number 05713419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2013 DS01 Application to strike the company off the register
24 May 2013 AA Total exemption full accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1,000
15 May 2013 CH01 Director's details changed for Mr Andrew James Mason on 15 December 2012
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
05 Jan 2012 AA Total exemption full accounts made up to 31 December 2010
27 Jul 2011 AP01 Appointment of Mr Andrew James Mason as a director
26 Jul 2011 TM01 Termination of appointment of Hermann Maurer as a director
01 Apr 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
31 Mar 2011 AP01 Appointment of Mr Hermann Maurer as a director
31 Mar 2011 TM01 Termination of appointment of Detlef Witte as a director
10 Nov 2010 AA Total exemption full accounts made up to 31 December 2009
15 Apr 2010 TM01 Termination of appointment of Alvin Biggs as a director
09 Apr 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr Detlef Witte on 17 February 2010
09 Apr 2010 CH01 Director's details changed for Alvin Biggs on 17 February 2010
16 Dec 2009 AA Total exemption full accounts made up to 31 December 2008
13 Nov 2009 AP01 Appointment of Mr Detlef Witte as a director
12 Aug 2009 288b Appointment Terminated Secretary alvin biggs
14 Jul 2009 288b Appointment Terminated Director nico grossek
12 May 2009 363a Return made up to 17/02/09; full list of members
12 May 2009 288c Director and Secretary's Change of Particulars / alvin biggs / 10/02/2009 / HouseName/Number was: , now: jacaranda; Street was: 2 winter gardens way, now: scropton road; Post Town was: banbury, now: derby; Region was: oxfordshire, now: derbyshire; Post Code was: OX16 1UT, now: DE65 5PN