Register information

Register number 1013689 (File destroyed, Query started Mar 13, 2025)

Please note: This English version is a non-binding translation of the German register excerpt. Only the German version of the register excerpt is legally binding.

Master data
INIDCriterionFieldContent
 Data fileDBDE
111Register numberRN1013689
210Old file numberAKZL24397
540Reproduction of the markMDIglo`s Bistro
550Type of markMFWord mark
551Kind of markMKIndividual mark
220Application dateATAug 13, 1980
442Date of publication under former trade mark lawBTOct 15, 1980
151Date of entry into the registerETFeb 2, 1981
156Extension of protectionVBDAug 14, 2000
730ProprietorINHLangnese-Iglo GmbH, 20355 Hamburg, DE
740RepresentativeVTRBaker & McKenzie, 60311 Frankfurt, DE
750Address for serviceZANRechtsanwälte Baker & McKenzie, Bethmannstr. 50-54, 60311 Frankfurt
511Class(es)KL29, 30
141Date of cancellationLOEDSep 1, 2010
 Status of fileASTFile destroyed
180Date of expiry of term of protectionVEDAug 31, 2010 Fees for trade mark rights
450Date of publication of the registrationVTMar 14, 1981
 Start of opposition periodBWTMar 14, 1981
 End of opposition periodEWTJun 15, 1981
510Goods/servicesWDVFleisch-, Fisch- und Gemüsewaren, tiefgekühlte Fertiggerichte aus Käse, Fleisch, Fisch und Gemüse; Backwaren; backfertige Brot- und Kuchenteige; sämtliche Waren tiefgekühlt
 Date of the first transfer into DPMAregisterEREGTOct 21, 2012
 Date of the (most recent) update in DPMAregisterREGTNov 18, 2019
(Show all update days)(Hide all update days)
  • Nov 18, 2019; Feb 16, 2018
    • Historical data not available for this/these date(s)
  • Oct 21, 2012
    • Date of the first transfer into DPMAregister
Procedural data
No.Kind of procedureLegal statusDate of legal/procedural statusPublication dateAlle Details anzeigen
1 Application procedure Trade mark registered Feb 2, 1981  Details anzeigen
2 Opposition proceedings Trade mark not cancelled Feb 2, 1981  Details anzeigen
3 Extension Period of trade mark protection extended Sep 25, 2000  Details anzeigen
4 Recording of changes - Change of name/address Recording of changes completed Apr 18, 2007 May 18, 2007 Details anzeigen
5 Recording of changes - Withdrawal from representation Recording of changes completed Apr 18, 2007 May 18, 2007 Details anzeigen
6 Recording of changes - Appointment of representative/New representative details Recording of changes completed Sep 5, 2007 Oct 5, 2007 Details anzeigen
7 Recording of changes - Change of name/address Recording of changes completed Jun 23, 2008 Jul 25, 2008 Details anzeigen
8 Cancellation request of proprietor Trade mark cancelled May 3, 2011 Jun 3, 2011 Details anzeigen
View procedures Application procedure (No.: 1)
INIDCriterionFieldContent Close details
 Kind of procedureVARTApplication procedure
 Legal statusVSTTrade mark registered
 Date of legal/procedural statusVSTTFeb 2, 1981
View procedures Opposition proceedings (No.: 2)
INIDCriterionFieldContent Close details
 Kind of procedureVARTOpposition proceedings
 Legal statusVSTTrade mark not cancelled
 Date of legal/procedural statusVSTTFeb 2, 1981
View procedures Extension (No.: 3)
INIDCriterionFieldContent Close details
 Kind of procedureVARTExtension
 Legal statusVSTPeriod of trade mark protection extended
 Date of legal/procedural statusVSTTSep 25, 2000
View procedures Recording of changes - Change of name/address (No.: 4)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Change of name/address
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTApr 18, 2007
 Trade mark journalHN/PJ20/2007
 Published in partHT8d
 Publication dateVTMay 18, 2007
750Address for serviceZANUnilever Deutschland GmbH, Dammtorwall 15, 20355 Hamburg
 Former address for serviceZANFLovells, Warburgstr. 50, 20354 Hamburg
View procedures Recording of changes - Withdrawal from representation (No.: 5)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Withdrawal from representation
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTApr 18, 2007
 Trade mark journalHN/PJ20/2007
 Published in partHT8c
 Publication dateVTMay 18, 2007
 Former representativeVTRFLovells, 20354 Hamburg, DE
View procedures Recording of changes - Appointment of representative/New representative details (No.: 6)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Appointment of representative/New representative details
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTSep 5, 2007
 Trade mark journalHN/PJ40/2007
 Published in partHT8b
 Date of entry of application request Aug 23, 2007
 Publication dateVTOct 5, 2007
740RepresentativeVTRBaker & McKenzie, 60311 Frankfurt, DE
750Address for serviceZANRechtsanwälte Baker & McKenzie LLP, Bethmannstr. 50-54, 60311 Frankfurt
 Former address for serviceZANFUnilever Deutschland GmbH, Dammtorwall 15, 20355 Hamburg
View procedures Recording of changes - Change of name/address (No.: 7)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Change of name/address
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTJun 23, 2008
 Trade mark journalHN/PJ30/2008
 Published in partHT8d
 Publication dateVTJul 25, 2008
750Address for serviceZANRechtsanwälte Baker & McKenzie, Bethmannstr. 50-54, 60311 Frankfurt
 Former address for serviceZANFRechtsanwälte Baker & McKenzie LLP, Bethmannstr. 50-54, 60311 Frankfurt
View procedures Cancellation request of proprietor (No.: 8)
INIDCriterionFieldContent Close details
 Kind of procedureVARTCancellation request of proprietor
 Legal statusVSTTrade mark cancelled
 Date of legal/procedural statusVSTTMay 3, 2011
 Trade mark journalHN/PJ22/2011
 Published in partHT5f
 Legal ground Cancellation under Sec. 47
 Publication dateVTJun 3, 2011
 Date of effectiveness Sep 1, 2010