Vejle
7120
Denmark
Secretary Name | Tim Lund Larsen |
---|---|
Status | Closed |
Appointed | 01 June 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | Erlevvej 93 Dk-6100 Haderslev Denmark |
Director Name | Soren Bach |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Urbakkevej 2 8450 Hammel . |
Secretary Name | Jesper Roe |
---|---|
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Enggaardstolten 121 Vejle 7120 Denmark |
Secretary Name | Tim Lund Larsen |
---|---|
Status | Resigned |
Appointed | 12 December 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Pottervej 11 Over Jerstall 6500 Vojens Denmark |
Secretary Name | Mads Aage Henriksen |
---|---|
Status | Resigned |
Appointed | 02 March 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Secretary Name | Mikael Rubenius |
---|---|
Status | Resigned |
Appointed | 02 October 2017(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Btx Group As 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2023 | Application to strike the company off the register (3 pages) |
8 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
16 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
24 March 2021 | Secretary's details changed for Tim Lund Larsen on 24 March 2021 (1 page) |
5 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
7 February 2020 | Termination of appointment of Mikael Rubenius as a secretary on 1 June 2019 (1 page) |
7 February 2020 | Appointment of Tim Lund Larsen as a secretary on 1 June 2019 (2 pages) |
16 April 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
16 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
19 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
19 February 2018 | Termination of appointment of Mads Aage Henriksen as a secretary on 1 May 2017 (1 page) |
19 February 2018 | Appointment of Mikael Rubenius as a secretary on 2 October 2017 (2 pages) |
19 February 2018 | Withdrawal of a person with significant control statement on 19 February 2018 (2 pages) |
19 February 2018 | Notification of Btx Group a/S as a person with significant control on 6 April 2017 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 May 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
21 April 2017 | Registered office address changed from Anderson Barrowcliff Llp Waterloo House, Teesdale South Thornaby TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Anderson Barrowcliff Llp Waterloo House, Teesdale South Thornaby TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
8 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Jesper Roe on 28 January 2016 (2 pages) |
7 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Jesper Roe on 28 January 2016 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 March 2015 | Appointment of Mads Aage Henriksen as a secretary on 2 March 2015 (2 pages) |
13 March 2015 | Appointment of Mads Aage Henriksen as a secretary on 2 March 2015 (2 pages) |
13 March 2015 | Appointment of Mads Aage Henriksen as a secretary on 2 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Termination of appointment of Tim Lund Larsen as a secretary on 30 September 2014 (1 page) |
5 March 2015 | Termination of appointment of Tim Lund Larsen as a secretary on 30 September 2014 (1 page) |
5 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 February 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 February 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 February 2012 | Appointment of Jesper Roe as a director (2 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Appointment of Tim Lund Larsen as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Soren Bach as a director (1 page) |
14 February 2012 | Appointment of Tim Lund Larsen as a secretary (2 pages) |
14 February 2012 | Appointment of Jesper Roe as a director (2 pages) |
14 February 2012 | Termination of appointment of Soren Bach as a director (1 page) |
14 February 2012 | Termination of appointment of Jesper Roe as a secretary (1 page) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Termination of appointment of Jesper Roe as a secretary (1 page) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
8 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
8 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|