Advanced company searchLink opens in new window

DSHG (DIENSTLEISTER SERVICE HANDEL GIFHORN) LTD

Company number 08655793

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2016 AD01 Registered office address changed from 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE to 130 Great Ancoats Street Manchester M4 6DE on 19 August 2016
24 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • EUR 1
24 Sep 2015 CH01 Director's details changed for Mrs Baerbel Zimmer on 22 September 2015
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2015 TM01 Termination of appointment of Baerbel Zimmer as a director on 22 September 2015
22 Sep 2015 AP01 Appointment of Mr Andreas Zimmer as a director on 22 September 2015
11 Feb 2015 TM01 Termination of appointment of Andreas Zimmer as a director on 1 January 2015
11 Feb 2015 AP01 Appointment of Mrs Baerbel Zimmer as a director on 1 January 2015
02 Feb 2015 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • EUR 1
02 Feb 2015 CH01 Director's details changed for Mr Andreas Zimmer on 2 February 2015
02 Feb 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE on 2 February 2015
30 Dec 2014 TM02 Termination of appointment of Northco Directors Limited as a secretary on 30 November 2014
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Aug 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 December 2013
19 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-19
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted