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)
04 Nov 2009 AA Full accounts made up to 31 December 2008
07 Sep 2009 363a Return made up to 25/05/09; full list of members
05 Apr 2009 288a Director appointed thom thorsten
05 Apr 2009 353 Location of register of members
05 Apr 2009 287 Registered office changed on 05/04/2009 from 32 ghyll road ghyll road industrial estate heathfield east sussex TN21 8AW
05 Nov 2008 AA Accounts for a small company made up to 31 December 2007
07 Oct 2008 363a Return made up to 25/05/08; full list of members
10 Jul 2008 288b Appointment terminated director alistair keith
10 Jul 2008 288b Appointment terminated secretary adele mcpeake
27 Jun 2007 AA Accounts for a small company made up to 31 December 2006
14 Jun 2007 363a Return made up to 25/05/07; full list of members
07 Nov 2006 288b Director resigned
05 Oct 2006 AA Accounts for a small company made up to 31 December 2005
20 Jun 2006 363a Return made up to 25/05/06; full list of members
20 Jun 2006 288c Director's particulars changed
18 Aug 2005 288a New director appointed
08 Aug 2005 287 Registered office changed on 08/08/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
26 Jul 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jul 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2005 88(2)R Ad 04/07/05--------- £ si 4900@.01=49 £ ic 51/100
19 Jul 2005 88(2)R Ad 04/07/05--------- £ si 5099@.01=50 £ ic 1/51
19 Jul 2005 288b Secretary resigned
14 Jul 2005 288a New director appointed
07 Jul 2005 288a New secretary appointed