Advanced company searchLink opens in new window

DIONYS HOFMANN (UK) LTD.

Company number 05463043

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2017 DS01 Application to strike the company off the register
22 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
16 Jun 2016 AD01 Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
17 May 2016 AUD Auditor's resignation
05 Apr 2016 AA Accounts for a small company made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
04 Jun 2015 AA Accounts for a small company made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
09 Jul 2013 AA Accounts for a small company made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
22 Jun 2012 MISC Section 519
24 Apr 2012 AA Accounts for a small company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
23 May 2011 AA Accounts for a small company made up to 31 December 2010
13 Dec 2010 AA Accounts for a small company made up to 31 December 2009
08 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
14 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Thom Thorsten on 25 May 2010
14 Jun 2010 CH01 Director's details changed for Felix Bode on 25 May 2010
06 Jan 2010 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 January 2010
14 Dec 2009 MISC Section 519