Leipzig
04288
Germany
Secretary Name | Auskunft Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2012(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 October 2020) |
Correspondence Address | Office 6 10 Great Russell Street London WC1B 3BQ |
Secretary Name | On Behalf Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 39-40 Calthorpe Road Birmingham West Midlands B15 1TS |
Registered Address | Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Andreas Wiesner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,378 |
Cash | £2,113 |
Current Liabilities | £7,206 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 June 2020 | Application to strike the company off the register (1 page) |
---|---|
24 October 2019 | Amended total exemption full accounts made up to 31 December 2018 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 July 2019 | Registered office address changed from Suite 1143 Bedford Street Covent Garden London WC2E 9HA England to Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA on 26 July 2019 (1 page) |
24 July 2019 | Registered office address changed from Office 6 10 Great Russell Street London WC1B 3BQ to Suite 1143 Bedford Street Covent Garden London WC2E 9HA on 24 July 2019 (1 page) |
3 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (1 page) |
11 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
25 January 2018 | Amended micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
16 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (1 page) |
16 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
16 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (1 page) |
16 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (1 page) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 January 2014 | Amended accounts made up to 31 December 2012 (1 page) |
20 January 2014 | Amended accounts made up to 31 December 2012 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Andreas Wiesner on 2 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Andreas Wiesner on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Andreas Wiesner on 2 April 2013 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
24 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
24 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
11 July 2012 | Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 11 July 2012 (2 pages) |
11 July 2012 | Appointment of Auskunft Limited as a secretary (3 pages) |
11 July 2012 | Appointment of Auskunft Limited as a secretary (3 pages) |
11 July 2012 | Termination of appointment of On Behalf Services Limited as a secretary (2 pages) |
11 July 2012 | Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 11 July 2012 (2 pages) |
11 July 2012 | Termination of appointment of On Behalf Services Limited as a secretary (2 pages) |
13 June 2012 | Restoration by order of the court (2 pages) |
13 June 2012 | Annual return made up to 30 March 2011 with a full list of shareholders (14 pages) |
13 June 2012 | Annual return made up to 30 March 2011 with a full list of shareholders (14 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
13 June 2012 | Restoration by order of the court (2 pages) |
13 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (15 pages) |
13 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (15 pages) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 November 2010 | Annual return made up to 30 March 2008 with a full list of shareholders (11 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 November 2010 | Annual return made up to 30 March 2008 with a full list of shareholders (11 pages) |
18 November 2010 | Annual return made up to 30 March 2009 with a full list of shareholders (10 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 November 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 November 2010 | Annual return made up to 30 March 2009 with a full list of shareholders (10 pages) |
18 November 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 November 2010 | Director's details changed for Andreas Wiesner on 14 November 2005 (1 page) |
18 November 2010 | Director's details changed for Andreas Wiesner on 14 November 2005 (1 page) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 November 2010 | Restoration by order of the court (2 pages) |
16 November 2010 | Restoration by order of the court (2 pages) |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
12 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
12 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
1 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
17 June 2004 | Company name changed bausanierung baubetreuung wiesne r gmbh LIMITED\certificate issued on 17/06/04 (2 pages) |
17 June 2004 | Company name changed bausanierung baubetreuung wiesne r gmbh LIMITED\certificate issued on 17/06/04 (2 pages) |
26 March 2004 | Company name changed bbw gesellschaft LIMITED\certificate issued on 26/03/04 (2 pages) |
26 March 2004 | Company name changed bbw gesellschaft LIMITED\certificate issued on 26/03/04 (2 pages) |
2 March 2004 | Incorporation (16 pages) |
2 March 2004 | Incorporation (16 pages) |