Advanced company searchLink opens in new window

TREIBREU BERLIN 3 LIMITED

Company number 06921663

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 DS01 Application to strike the company off the register
11 Jan 2019 MR04 Satisfaction of charge 1 in full
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018
13 Jul 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
13 Jul 2018 AAMD Amended total exemption full accounts made up to 31 December 2015
07 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
02 Jun 2015 AP01 Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015
02 Jun 2015 AP01 Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015
15 May 2015 TM01 Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015
15 May 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 15 May 2015
03 Jan 2015 AAMD Amended total exemption full accounts made up to 31 December 2013
05 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
02 Jun 2014 CH01 Director's details changed for James Anthony Wetherall on 1 July 2013
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders