- Company Overview for TMV GESELLSCHAFT LIMITED (09548439)
- Filing history for TMV GESELLSCHAFT LIMITED (09548439)
- People for TMV GESELLSCHAFT LIMITED (09548439)
- More for TMV GESELLSCHAFT LIMITED (09548439)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | AD01 | Registered office address changed from 178 Clive Road Fratton Portsmouth PO1 5JF England to 178 Clive Road Fratton Portsmouth PO1 5JF on 29 July 2015 | |
29 Jul 2015 | CH04 | Secretary's details changed for Oxden Limited on 15 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from Studio G10 23-27 Arcola Street London E8 2DJ England to 178 Clive Road Fratton Portsmouth PO1 5JF on 29 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mrs. Uhlig Sabine as a director on 17 April 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Sabine Uhlig as a director on 17 April 2015 | |
29 Jul 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
29 Jul 2015 | AP01 | Appointment of Mrs Sabine Uhlig as a director on 17 April 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Thomas Margull as a director on 17 April 2015 | |
17 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-17
|