- Company Overview for REINER WEIN LIMITED (08089062)
- Filing history for REINER WEIN LIMITED (08089062)
- People for REINER WEIN LIMITED (08089062)
- More for REINER WEIN LIMITED (08089062)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2014 | AD01 | Registered office address changed from 21 the Green March Cambridgeshire PE15 8JD England to 21 the Green March Cambs PE15 8JD on 3 October 2014 | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2014 | AD01 | Registered office address changed from 80 Ditchling Road Brighton E Sussex BN1 4SG to 21 the Green March Cambs PE15 8JD on 27 September 2014 | |
19 Sep 2014 | DS01 | Application to strike the company off the register | |
17 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 29 May 2013 | |
16 Oct 2013 | TM01 | Termination of appointment of Sebastian Drechsler as a director on 16 October 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
11 Jun 2013 | CH01 | Director's details changed for Mr Stephan Andreas Stubbs on 30 May 2013 | |
11 Jun 2013 | CH03 | Secretary's details changed for Jenny Coenen on 30 May 2013 | |
27 Mar 2013 | AD01 | Registered office address changed from Longwood House 53 High Street Chippenham CB7 5PP England on 27 March 2013 | |
30 May 2012 | NEWINC |
Incorporation
|