Db Vantage No.3 (Uk) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DEUTSCHE FINANCE NO. 8 (UK) LIMITED
BLUE STRIPE STRATEGIES (NO.1) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04544992 |
Record last updated |
Saturday, April 4, 2015 11:36:22 AM UTC |
Official Address |
Kpmg Restructuring 8 Salisbury Square London Ec4y8bb Castle Baynard
There are 398 companies registered at this street
|
Locality |
Castle Baynard |
Region |
City Of London, England |
Postal Code |
EC4Y8BB
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 4, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 4, 2013 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Nov 2, 2012 |
Resignation of one Director
|  |
Registry |
Oct 24, 2012 |
Appointment of a man as Director
|  |
Registry |
Oct 5, 2012 |
Resignation of one Director
|  |
Registry |
Sep 26, 2012 |
Resignation of one Banker and one Director (a man)
|  |
Registry |
Jun 1, 2012 |
Liquidator's progress report
|  |
Registry |
Aug 1, 2011 |
Resignation of one Director
|  |
Registry |
Jul 31, 2011 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Jun 8, 2011 |
Change of registered office address
|  |
Registry |
Jun 8, 2011 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Jun 8, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 8, 2011 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Mar 21, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Mar 21, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 4544...
|  |
Registry |
Mar 21, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Mar 21, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 4544...
|  |
Registry |
Mar 21, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Mar 21, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 4544...
|  |
Registry |
Mar 21, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Mar 21, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 4544...
|  |
Registry |
Mar 21, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Mar 21, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 4544...
|  |
Registry |
Feb 28, 2011 |
Annual return
|  |
Registry |
Feb 18, 2011 |
Appointment of a man as Director
|  |
Registry |
Jan 10, 2011 |
Two appointments: 2 men
|  |
Registry |
Sep 6, 2010 |
Resignation of one Director
|  |
Financials |
Sep 6, 2010 |
Annual accounts
|  |
Registry |
Sep 3, 2010 |
Resignation of one Banker and one Director (a man)
|  |
Registry |
Feb 8, 2010 |
Annual return
|  |
Financials |
Oct 24, 2009 |
Annual accounts
|  |
Registry |
Aug 21, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 21, 2009 |
Notice of change of directors or secretaries or in their particulars 4544...
|  |
Registry |
Jun 7, 2009 |
Alteration to memorandum and articles
|  |
Registry |
Apr 3, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 23, 2009 |
Notice of change of directors or secretaries or in their particulars 4544...
|  |
Registry |
Feb 18, 2009 |
Annual return
|  |
Registry |
Feb 18, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Sep 29, 2008 |
Annual accounts
|  |
Registry |
Feb 26, 2008 |
Resignation of a director
|  |
Registry |
Feb 13, 2008 |
Annual return
|  |
Registry |
Jan 17, 2008 |
Resignation of one Banker and one Director (a man)
|  |
Financials |
Nov 2, 2007 |
Annual accounts
|  |
Registry |
Oct 25, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 7, 2007 |
Appointment of a director
|  |
Registry |
Aug 2, 2007 |
Appointment of a man as Director and Banker
|  |
Registry |
Jun 29, 2007 |
Resignation of one Banker and one Director (a man)
|  |
Registry |
Jun 29, 2007 |
Resignation of a director
|  |
Registry |
Jun 13, 2007 |
Resignation of a director 4544...
|  |
Registry |
Jun 7, 2007 |
Resignation of one Investment Banker and one Director (a man)
|  |
Registry |
Feb 1, 2007 |
Annual return
|  |
Financials |
Nov 4, 2006 |
Annual accounts
|  |
Registry |
Sep 7, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 22, 2006 |
Appointment of a director
|  |
Registry |
Aug 22, 2006 |
Appointment of a director 4544...
|  |
Registry |
Aug 11, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 4, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 1, 2006 |
Particulars of a mortgage or charge 4544...
|  |
Registry |
Aug 1, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 1, 2006 |
Particulars of a mortgage or charge 4544...
|  |
Registry |
Aug 1, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 1, 2006 |
Particulars of a mortgage or charge 4544...
|  |
Registry |
Aug 1, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 1, 2006 |
Particulars of a mortgage or charge 4544...
|  |
Registry |
Aug 1, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 1, 2006 |
Particulars of a mortgage or charge 4544...
|  |
Registry |
Jul 28, 2006 |
Two appointments: 2 men
|  |
Registry |
Jun 3, 2006 |
Memorandum of association
|  |
Registry |
May 22, 2006 |
Change of name certificate
|  |
Registry |
May 22, 2006 |
Company name change
|  |
Registry |
Feb 22, 2006 |
Annual return
|  |
Registry |
Sep 26, 2005 |
Annual return 4544...
|  |
Financials |
Aug 17, 2005 |
Annual accounts
|  |
Registry |
Jun 27, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 10, 2005 |
Appointment of a secretary
|  |
Registry |
Jun 10, 2005 |
Appointment of a secretary 4544...
|  |
Registry |
Jun 8, 2005 |
Resignation of a secretary
|  |
Registry |
May 13, 2005 |
Two appointments: 2 men
|  |
Registry |
Mar 29, 2005 |
Resignation of a secretary
|  |
Registry |
Mar 22, 2005 |
Appointment of a director
|  |
Registry |
Mar 17, 2005 |
Resignation of one Secretary (a man)
|  |
Registry |
Mar 3, 2005 |
Resignation of a director
|  |
Registry |
Jan 27, 2005 |
Resignation of one Investment Banker and one Director (a man)
|  |
Registry |
Oct 12, 2004 |
Annual return
|  |
Registry |
Oct 7, 2004 |
Appointment of a secretary
|  |
Registry |
Oct 4, 2004 |
Appointment of a woman as Secretary
|  |
Financials |
Jul 28, 2004 |
Annual accounts
|  |
Registry |
Jul 9, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 26, 2004 |
Notice of increase in nominal capital
|  |
Registry |
May 7, 2004 |
Alteration to memorandum and articles
|  |
Registry |
May 7, 2004 |
£ nc 1000/1500000
|  |
Registry |
Apr 29, 2004 |
Elective resolution
|  |
Registry |
Mar 12, 2004 |
Elective resolution 4544...
|  |
Registry |
Mar 12, 2004 |
Appointment of a director
|  |
Registry |
Mar 12, 2004 |
Appointment of a director 4544...
|  |
Registry |
Mar 12, 2004 |
Memorandum of association
|  |
Registry |
Mar 12, 2004 |
Appointment of a director
|  |
Registry |
Mar 12, 2004 |
Elective resolution
|  |
Registry |
Mar 5, 2004 |
Resignation of a director
|  |
Registry |
Mar 5, 2004 |
Resignation of a director 4544...
|  |