DANENBERG OBERLIN-IN-LONDON PROGRAM

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

07/07/217 July 2021 Satisfaction of charge 2 in full

View Document

07/07/217 July 2021 Satisfaction of charge 1 in full

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 75 STILE HALL GARDENS LONDON W4 3BT ENGLAND

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED DR MAUREEN ANN PETERS

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARLA RUBIN

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHLESINGER

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR DAVID ADAM SCHLESINGER

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR KARL SPIELMANN

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA VESEY

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MS MARLA IRIS RUBIN

View Document

11/07/1611 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

07/07/167 July 2016 ADOPT ARTICLES 28/06/2016

View Document

21/04/1621 April 2016 20/04/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 20/04/15 NO MEMBER LIST

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM C/O BATES WELLS & BRAITHWAITE 1ST FLOOR SCANDINAVIAN HOUSE 2-6CANNON STREET LONDON EC4M 6YH

View Document

23/02/1523 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MS TRACY ROSE CHEVALIER

View Document

23/04/1423 April 2014 20/04/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KRISCHER

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MS BARBARA JEAN VESEY

View Document

25/04/1325 April 2013 20/04/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALLYSON DEVENISH

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALLYSON DEVENISH

View Document

26/02/1326 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 SAIL ADDRESS CREATED

View Document

23/07/1223 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR DAVID LEWIS WALKER

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES

View Document

24/04/1224 April 2012 20/04/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR NICHOLAS JORG BAUMGARTNER

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MS MARGARET EDITH NELSON

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR KARL SPIELMANN

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHLESINGER

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR NATALIA SCHIFFRIN

View Document

21/04/1121 April 2011 20/04/11 NO MEMBER LIST

View Document

01/03/111 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED DR NICHOLAS ROOT JONES

View Document

26/04/1026 April 2010 20/04/10 NO MEMBER LIST

View Document

01/03/101 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 AMENDMENT TO THE DATE OF APPOINTMENT FOR MR DAVID WALKER

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARC JEREMY BLECHER / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID LEWIS WALKER / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHERWIN KRISCHER / 30/10/2009

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANITA AVRAMIDES / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCHLESINGER / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLYSON DEVENISH / 29/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DONNA SMITH VINTER / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIA MARIEN MITKA SCHIFFRIN / 29/10/2009

View Document

07/10/097 October 2009 DIRECTOR APPOINTED PROFESSOR DAVID LEWIS WALKER

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

02/07/082 July 2008 DIRECTOR APPOINTED DR NICHOLAS ROOT JONES

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED MACKAY

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 20/04/06

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: C/O BATES WELLS & BRAITHWAITE 138 CHEAPSIDE LONDON EC2V 6BB

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 ANNUAL RETURN MADE UP TO 20/04/05

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 ANNUAL RETURN MADE UP TO 20/04/04

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0326 April 2003 ANNUAL RETURN MADE UP TO 20/04/03

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB

View Document

22/05/0222 May 2002 ANNUAL RETURN MADE UP TO 20/04/02

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/012 May 2001 ANNUAL RETURN MADE UP TO 20/04/01

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/05/0022 May 2000 ANNUAL RETURN MADE UP TO 20/04/00

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/05/994 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 ANNUAL RETURN MADE UP TO 20/04/99

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/07/9824 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/05/981 May 1998 ANNUAL RETURN MADE UP TO 20/04/98

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 ANNUAL RETURN MADE UP TO 20/04/97

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 61 CHARTERHOUSE STREET LONDON EC1M 6HA

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/05/962 May 1996 ANNUAL RETURN MADE UP TO 20/04/96

View Document

02/05/962 May 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/05/952 May 1995 ANNUAL RETURN MADE UP TO 20/04/95

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 ANNUAL RETURN MADE UP TO 20/04/94

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/04/9320 April 1993 ANNUAL RETURN MADE UP TO 20/04/93

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 ANNUAL RETURN MADE UP TO 20/04/92

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/07/913 July 1991 ANNUAL RETURN MADE UP TO 20/04/91

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/05/9031 May 1990 ANNUAL RETURN MADE UP TO 20/04/90

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: 84 MARGARET ST LONDON W1N 7HD

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/05/8919 May 1989 ANNUAL RETURN MADE UP TO 03/04/89

View Document

09/05/889 May 1988 ANNUAL RETURN MADE UP TO 17/02/88

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/06/873 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/8722 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/04/878 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R 0HF

View Document

03/12/863 December 1986 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

01/12/861 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/861 December 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company