HOLZBAU RENSDORF LIMITED

05433794
SUITE 11, 43 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HA

Documents

Documents
Date Category Description Pages
26 Oct 2021 miscellaneous Miscellaneous 1 Buy now
25 Oct 2021 miscellaneous Miscellaneous 3 Buy now
07 Sep 2021 accounts Annual Accounts 2 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 miscellaneous Miscellaneous 1 Buy now
10 Dec 2020 accounts Annual Accounts 2 Buy now
16 Sep 2020 miscellaneous Miscellaneous 20 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
26 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 accounts Amended Accounts 1 Buy now
09 Oct 2017 accounts Annual Accounts 2 Buy now
16 Jun 2017 miscellaneous Miscellaneous 40 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 officers Appointment of corporate secretary (Auskunft Limited) 2 Buy now
08 Nov 2016 officers Termination of appointment of secretary (Daniel Lawlor) 1 Buy now
03 Nov 2016 accounts Annual Accounts 2 Buy now
11 May 2016 annual-return Annual Return 4 Buy now
01 Oct 2015 accounts Annual Accounts 2 Buy now
08 May 2015 annual-return Annual Return 5 Buy now
24 Feb 2015 miscellaneous Miscellaneous 54 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
22 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
16 Oct 2013 accounts Amended Accounts 1 Buy now
27 Sep 2013 accounts Annual Accounts 2 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
17 Jan 2013 accounts Annual Accounts 2 Buy now
29 Nov 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
23 Apr 2012 officers Change of particulars for director (Roland Schumacher) 2 Buy now
27 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Feb 2012 officers Termination of appointment of secretary (Go Ahead Service Ltd) 2 Buy now
27 Feb 2012 officers Appointment of secretary (Daniel Lawlor) 3 Buy now
07 Feb 2012 accounts Annual Accounts 1 Buy now
19 Jan 2012 accounts Annual Accounts 1 Buy now
19 Jan 2012 accounts Annual Accounts 1 Buy now
19 Jan 2012 accounts Annual Accounts 1 Buy now
19 Jan 2012 accounts Annual Accounts 1 Buy now
19 Jan 2012 accounts Annual Accounts 1 Buy now
19 Jan 2012 annual-return Annual Return 14 Buy now
19 Jan 2012 annual-return Annual Return 14 Buy now
13 Jan 2012 restoration Restoration Order Of Court 2 Buy now
16 Mar 2010 gazette Gazette Dissolved Compulsary 1 Buy now
01 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
13 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
12 May 2009 annual-return Return made up to 22/04/09; full list of members 3 Buy now
28 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
09 May 2008 annual-return Return made up to 22/04/08; full list of members 3 Buy now
25 May 2007 annual-return Return made up to 22/04/07; full list of members 3 Buy now
27 Apr 2006 annual-return Return made up to 22/04/06; full list of members 2 Buy now
22 Apr 2005 incorporation Incorporation Company 20 Buy now