Confirmation statement. Statement with no updates. |
2023-07-22 |
View Report |
Accounts. Accounts type dormant. |
2023-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-01 |
View Report |
Accounts. Accounts type dormant. |
2022-01-22 |
View Report |
Address. Default address: PO Box 4385, 07341758: Companies House Default Address, Cardiff, CF14 8LH. Change date: 2022-01-13. |
2022-01-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-25 |
View Report |
Accounts. Accounts type dormant. |
2021-02-08 |
View Report |
Accounts. Accounts type dormant. |
2021-02-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-16 |
View Report |
Gazette. Gazette notice compulsory. |
2020-12-01 |
View Report |
Address. Old address: Regent Court 1 North Bank London NW8 8UN England. New address: International House Constance Street London E16. Change date: 2020-09-01. |
2020-09-01 |
View Report |
Officers. Officer name: Margaretta Corporate Secretaries Ltd. Termination date: 2020-08-05. |
2020-08-05 |
View Report |
Accounts. Accounts type dormant. |
2019-09-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-19 |
View Report |
Address. Old address: 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL. Change date: 2019-07-19. New address: Regent Court 1 North Bank London NW8 8UN. |
2019-07-19 |
View Report |
Officers. Appointment date: 2019-07-18. Officer name: Margaretta Corporate Secretaries Ltd. |
2019-07-18 |
View Report |
Gazette. Gazette notice compulsory. |
2019-06-18 |
View Report |
Accounts. Accounts type dormant. |
2018-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-02 |
View Report |
Accounts. Accounts type dormant. |
2017-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-02 |
View Report |
Officers. Officer name: Ing Dusan Sepela. Appointment date: 2016-10-01. |
2017-02-20 |
View Report |
Officers. Officer name: Bernhard Wilhelm Duffek. Termination date: 2016-10-01. |
2017-02-17 |
View Report |
Accounts. Accounts type dormant. |
2016-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-20 |
View Report |
Accounts. Accounts type dormant. |
2015-07-31 |
View Report |
Officers. Officer name: Bernhard Wilhelm Duffek. Appointment date: 2015-07-11. |
2015-07-12 |
View Report |
Officers. Termination date: 2015-07-11. Officer name: Robert Marcel Nibbelink. |
2015-07-12 |
View Report |
Officers. Termination date: 2015-07-11. Officer name: A. Haniel Ltd. |
2015-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-18 |
View Report |
Accounts. Accounts type dormant. |
2014-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-25 |
View Report |
Officers. Change date: 2014-02-27. Officer name: Mag. Robert Marcel Nibbelink. |
2014-03-27 |
View Report |
Accounts. Accounts type dormant. |
2013-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-11 |
View Report |
Officers. Change date: 2013-03-31. Officer name: Mag. Robert Marcel Nibbelink. |
2013-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-13 |
View Report |
Accounts. Accounts type dormant. |
2012-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-08 |
View Report |
Officers. Change date: 2011-06-22. Officer name: A. Haniel Ltd. |
2011-08-26 |
View Report |
Address. Old address: Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ. Change date: 2011-08-26. |
2011-08-26 |
View Report |
Change of name. Description: Company name changed european investing service LTD\certificate issued on 10/12/10. |
2010-12-10 |
View Report |
Change of name. Description: Company name changed fanbenny LTD\certificate issued on 09/12/10. |
2010-12-09 |
View Report |
Officers. Officer name: A. Haniel Ltd. |
2010-08-11 |
View Report |
Address. Change date: 2010-08-11. Old address: Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom. |
2010-08-11 |
View Report |
Officers. Officer name: Mag Robert Marcel Nibbelink. |
2010-08-11 |
View Report |
Accounts. Change account reference date company current extended. |
2010-08-11 |
View Report |
Officers. Officer name: Yomtov Jacobs. |
2010-08-10 |
View Report |