Berlin
13467
Secretary Name | Go Ahead Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 39-40 Calthorpe Road Birmingham West Midlands B15 1TS |
Registered Address | Suite A 329-339 Putney Bridge Road London SW15 2PG |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£19,889 |
Cash | £89 |
Current Liabilities | £21,210 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
26 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 August 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
7 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
7 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 August 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
11 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
13 July 2018 | Notification of Joachim Kafert as a person with significant control on 8 June 2018 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
1 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 December 2012 | Registered office address changed from Suite 18 21 Wyfold Road London SW6 6SE United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from Suite 18 21 Wyfold Road London SW6 6SE United Kingdom on 13 December 2012 (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
7 July 2012 | Director's details changed for Joachim Kafert on 1 July 2012 (2 pages) |
7 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
7 July 2012 | Director's details changed for Joachim Kafert on 1 July 2012 (2 pages) |
7 July 2012 | Director's details changed for Joachim Kafert on 1 July 2012 (2 pages) |
7 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 6 July 2012 (1 page) |
7 June 2012 | Termination of appointment of Go Ahead Services Limited as a secretary (1 page) |
7 June 2012 | Termination of appointment of Go Ahead Services Limited as a secretary (1 page) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 February 2012 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 February 2012 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
21 February 2012 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 February 2012 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 February 2012 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
21 February 2012 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
16 February 2012 | Restoration by order of the court (2 pages) |
16 February 2012 | Restoration by order of the court (2 pages) |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
14 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
8 December 2005 | Delivery ext'd 3 mth 31/05/05 (1 page) |
8 December 2005 | Delivery ext'd 3 mth 31/05/05 (1 page) |
20 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
10 May 2004 | Incorporation (16 pages) |
10 May 2004 | Incorporation (16 pages) |