Advanced company searchLink opens in new window

GRUNDIG BUSINESS SYSTEMS (UK) LIMITED

Company number 04645457

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)
08 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Mar 2013 4.68 Liquidators' statement of receipts and payments to 1 February 2013
20 Feb 2012 4.70 Declaration of solvency
10 Feb 2012 AD01 Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 10 February 2012
10 Feb 2012 600 Appointment of a voluntary liquidator
10 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-02
15 Nov 2011 TM02 Termination of appointment of Taxcut Limited as a secretary on 31 October 2011
08 Sep 2011 AA Accounts for a small company made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 50,000
06 Apr 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
16 Mar 2010 AA Accounts for a small company made up to 31 December 2009
19 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
18 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
08 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Rainer Malzer on 23 January 2010
08 Feb 2010 CH01 Director's details changed for Roland Hollstein on 23 January 2010
08 Feb 2010 CH04 Secretary's details changed for Taxcut Limited on 23 January 2010
05 Apr 2009 AA Accounts for a small company made up to 31 December 2008
30 Jan 2009 363a Return made up to 23/01/09; full list of members
30 Jan 2009 288c Director's Change of Particulars / rainer malzer / 22/01/2009 / HouseName/Number was: , now: 22; Street was: 22 liebigstrasse, now: liebigstrasse; Region was: 90766, now: bavaria; Post Code was: , now: d-90766
30 Jan 2009 288c Director's Change of Particulars / roland hollstein / 22/01/2009 / HouseName/Number was: , now: 14; Street was: 14 salzburgerstrase, now: salzburgerstrasse; Post Code was: 81241, now: d-81241
19 Mar 2008 AA Accounts for a small company made up to 31 December 2007
13 Feb 2008 363a Return made up to 23/01/08; full list of members
13 Feb 2008 288c Director's particulars changed