Gross Schacksdorf-Ost
03149
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10 at £1 | Alexandr Kalendarov 25.00% Ordinary |
---|---|
10 at £1 | Boris Zeltser 25.00% Ordinary |
10 at £1 | Dirk Dreyer 25.00% Ordinary |
10 at £1 | Juergen Strodtkoetter 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,483 |
Cash | £5,580 |
Current Liabilities | £21,943 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 December 2014 | Company name changed ips industrial parts suppliers LTD.\certificate issued on 22/12/14
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
19 July 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
18 October 2012 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 18 October 2012 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Director's details changed for Mr. Kurt Michael Franke on 19 July 2012 (2 pages) |
8 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Sl24 Ltd on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Kurt Michael Franke on 19 July 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Secretary's change of particulars / SL24 LTD / 19/07/2008 (1 page) |
24 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
21 September 2006 | Secretary's particulars changed (1 page) |
21 September 2006 | Return made up to 20/07/06; full list of members (3 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Return made up to 20/07/05; full list of members (2 pages) |
9 September 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
20 July 2004 | Incorporation (9 pages) |