About

Registered Number: 06004482
Date of Incorporation: 21/11/2006 (17 years and 5 months ago)
Company Status: Active
Date of Dissolution: 01/05/2018 (6 years ago)
Registered Address: 61 61 Bridge Street, Kington, HR5 3DJ,

 

Gip German Investment Properties Ltd was registered on 21 November 2006 with its registered office in Kington. We do not know the number of employees at the company. The company has one director listed as Kuhrt, Stephan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUHRT, Stephan 21 November 2006 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 15 February 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 12 February 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AD01 - Change of registered office address 13 March 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
PSC04 - N/A 12 March 2019
AD01 - Change of registered office address 12 March 2019
CH01 - Change of particulars for director 12 March 2019
CS01 - N/A 12 March 2019
AD01 - Change of registered office address 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AD01 - Change of registered office address 08 January 2019
AA - Annual Accounts 22 September 2018
CS01 - N/A 01 August 2018
RT01 - Application for administrative restoration to the register 01 August 2018
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
DISS40 - Notice of striking-off action discontinued 22 February 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 21 February 2017
AD01 - Change of registered office address 19 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AA - Annual Accounts 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AA01 - Change of accounting reference date 07 January 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 26 May 2014
CERTNM - Change of name certificate 28 March 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 25 March 2013
TM02 - Termination of appointment of secretary 04 February 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 January 2013
AR01 - Annual Return 31 January 2013
AR01 - Annual Return 31 January 2013
AR01 - Annual Return 31 January 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 31 January 2013
RT01 - Application for administrative restoration to the register 31 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 07 December 2007
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.