Based in London, Die Gestalten Verlag Uk Ltd was established in 2001, it's status at Companies House is "Active". The company has 2 directors listed as Klanten, Robert, Peyerl, Andreas.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KLANTEN, Robert | 27 March 2002 | - | 1 |
PEYERL, Andreas | 27 March 2002 | 21 September 2009 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 15 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 January 2020 | |
CS01 - N/A | 08 January 2020 | |
AD01 - Change of registered office address | 02 September 2019 | |
AA - Annual Accounts | 23 August 2019 | |
CS01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 23 August 2018 | |
MR04 - N/A | 19 July 2018 | |
MR04 - N/A | 19 July 2018 | |
MR04 - N/A | 19 July 2018 | |
MR04 - N/A | 19 July 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 26 September 2017 | |
AA - Annual Accounts | 08 March 2017 | |
CS01 - N/A | 16 November 2016 | |
AR01 - Annual Return | 11 December 2015 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 29 October 2013 | |
AD01 - Change of registered office address | 17 October 2013 | |
AA - Annual Accounts | 23 September 2013 | |
MG01 - Particulars of a mortgage or charge | 20 February 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 16 December 2011 | |
AA - Annual Accounts | 22 July 2011 | |
AR01 - Annual Return | 11 November 2010 | |
AA - Annual Accounts | 14 September 2010 | |
MG01 - Particulars of a mortgage or charge | 29 December 2009 | |
AR01 - Annual Return | 19 November 2009 | |
TM01 - Termination of appointment of director | 19 November 2009 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 01 October 2008 | |
353 - Register of members | 22 July 2008 | |
287 - Change in situation or address of Registered Office | 21 July 2008 | |
363a - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 09 October 2007 | |
363a - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 28 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2005 | |
AA - Annual Accounts | 15 September 2005 | |
395 - Particulars of a mortgage or charge | 21 June 2005 | |
363a - Annual Return | 08 November 2004 | |
AA - Annual Accounts | 19 October 2004 | |
363a - Annual Return | 22 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2003 | |
AA - Annual Accounts | 01 October 2003 | |
395 - Particulars of a mortgage or charge | 08 April 2003 | |
363a - Annual Return | 19 November 2002 | |
353 - Register of members | 08 November 2002 | |
287 - Change in situation or address of Registered Office | 08 November 2002 | |
225 - Change of Accounting Reference Date | 24 April 2002 | |
287 - Change in situation or address of Registered Office | 04 April 2002 | |
288b - Notice of resignation of directors or secretaries | 04 April 2002 | |
288b - Notice of resignation of directors or secretaries | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
CERTNM - Change of name certificate | 05 March 2002 | |
NEWINC - New incorporation documents | 25 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 08 February 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 23 December 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 20 June 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 02 April 2003 | Fully Satisfied |
N/A |