DYRBERG/KERN UK LTD

05110370
73 WATLING STREET LONDON EC4M 9BJ

Documents

Documents
Date Category Description Pages
17 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
18 Feb 2016 officers Termination of appointment of secretary (Cosec Direct Limited) 1 Buy now
01 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Aug 2015 accounts Annual Accounts 6 Buy now
22 May 2015 officers Change of particulars for corporate secretary (Cosec Direct Limited) 1 Buy now
22 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Oct 2014 gazette Gazette Notice Compulsary 1 Buy now
19 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
17 Jul 2014 officers Appointment of director (Mr Henning Kern) 2 Buy now
17 Jul 2014 officers Termination of appointment of director (Michael Brock Jeppesen) 1 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
07 Mar 2013 accounts Annual Accounts 8 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 accounts Annual Accounts 6 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 6 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
26 Apr 2010 officers Change of particulars for corporate secretary (Cosec Direct Limited) 1 Buy now
17 Mar 2010 officers Termination of appointment of director (Johnny Soerensen) 1 Buy now
17 Mar 2010 officers Termination of appointment of director (Daymienne Mcdonald) 1 Buy now
17 Mar 2010 officers Appointment of director (Mr Michael Brock Jeppesen) 2 Buy now
01 Dec 2009 accounts Annual Accounts 6 Buy now
23 Apr 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
27 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
23 Dec 2008 accounts Annual Accounts 6 Buy now
08 Dec 2008 officers Director's change of particulars / dannie mcdonald / 01/12/2008 1 Buy now
02 Dec 2008 officers Director appointed miss dannie mcdonald 1 Buy now
18 Jun 2008 annual-return Return made up to 23/04/08; full list of members 3 Buy now
14 Jan 2008 accounts Annual Accounts 6 Buy now
17 Dec 2007 officers New director appointed 1 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
27 Sep 2007 officers Secretary's particulars changed 1 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: 4 buckingham place london SW1E 6HR 1 Buy now
03 May 2007 annual-return Return made up to 23/04/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 6 Buy now
27 Apr 2006 annual-return Return made up to 23/04/06; full list of members 2 Buy now
27 Apr 2006 officers Director's particulars changed 1 Buy now
17 Oct 2005 accounts Annual Accounts 6 Buy now
20 May 2005 annual-return Return made up to 23/04/05; full list of members 2 Buy now
27 Jan 2005 officers Secretary's particulars changed 1 Buy now
05 May 2004 accounts Accounting reference date extended from 30/04/05 to 30/06/05 1 Buy now
23 Apr 2004 incorporation Incorporation Company 20 Buy now