SELECTION PRESTIGE GMBH - History of Changes


DateDescription
2022-11-08 update statutory_documents BR016555 ADDRESS CHANGE 31/10/22 WINKLEY STUDIOS 7 WINKLEY STREET, LONDON, E2 6PY
2021-06-07 delete address PARISER STR 3 BERLIN 10719 GERMANY
2021-06-07 insert address PARISER STR 3 BERLIN GERMANY 10719 GERMANY
2021-06-07 update account_ref_day 31 => null
2021-06-07 update account_ref_month 3 => null
2021-06-07 update registered_address
2021-05-05 update statutory_documents CHANGE IN ACCOUNTS DETAILS EC
2021-05-05 update statutory_documents CHANGE IN GOV LAW 31/12/9999 NULL
2021-05-05 update statutory_documents CHANGE IN OBJECTS 31/12/99 NULL
2021-05-05 update statutory_documents CHANGE OF ADDRESS 01/07/15 PARISER STR 3, BERLIN, 10719, GERMANY
2021-05-05 update statutory_documents IC CHANGE 01/05/17
2017-07-04 update statutory_documents BR016555 ADDRESS CHANGE 20/06/17 COOKS YARD UNIT 5 88 MILE END ROAD, LONDON, E1 4UN
2016-12-14 update statutory_documents BR016555 ADDRESS CHANGE 19/07/16 196 HIGH ROAD, WOOD GREEN, LONDON, N22 8HH
2016-09-08 delete address BRANCH REGISTRATION REFER TO PARENT REGISTRY
2016-09-08 insert address PARISER STR 3 BERLIN 10719 GERMANY
2016-09-08 update registered_address
2016-08-08 update statutory_documents CHANGE OF ADDRESS 19/07/16 BRANCH REGISTRATION, REFER TO PARENT REGISTRY
2014-11-07 update account_category NO ACCOUNTS FILED => FULL
2014-11-07 update accounts_last_madeup_date null => 2012-12-31
2014-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16 update statutory_documents BR016555 PR APPOINTED FABINGER STEFAN BORIS MANUEL TORSTRASSE 177 BERLIN 10115 GERMANY
2013-08-16 update statutory_documents INITIAL BRANCH REGISTRATION