Advanced company searchLink opens in new window

ZEISSMANN KUCHEN (GMBH) GB LIMITED

Company number 07857419

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 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 TM02 Termination of appointment of Lydia Margaret Mcnulty as a secretary on 26 July 2012
19 Mar 2012 TM01 Termination of appointment of Lydia Margaret Mcnulty as a director on 19 March 2012
21 Feb 2012 CERTNM Company name changed zissmann kuchen (gmbh) LIMITED\certificate issued on 21/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-20
01 Feb 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-31
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 114,001
13 Dec 2011 AP01 Appointment of Mr Anthony Durr as a director
13 Dec 2011 AP01 Appointment of Mr Anthony Lawrence Durr as a director on 12 December 2011
13 Dec 2011 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 114,001
13 Dec 2011 AP01 Appointment of Mr Anthony Lawrence Durr as a director on 12 December 2011
12 Dec 2011 AP03 Appointment of Miss Lydia Margaret Mcnulty as a secretary on 12 December 2011
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 60,001
23 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted