Cxp 216-A
Pechao
Portugal
Secretary Name | Palason Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2019(14 years after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 72 Great Suffolk Street London SE1 0BL |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | Thrale House 2nd Floor West 44-46 Southwark Street London SE1 1UN |
Secretary Name | London Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 June 2019) |
Correspondence Address | 68 South Lambeth Road Ground Floor West London SW8 1RL |
Registered Address | 72 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Martin Tekautschitz 50.00% Ordinary |
---|---|
100 at £1 | Mrs Regina Antoinette Tekautschitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £437 |
Cash | £3,470 |
Current Liabilities | £3,034 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
29 June 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
29 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
6 May 2022 | Change of details for Mr Martin Maria Tekauschitz as a person with significant control on 6 May 2022 (2 pages) |
6 May 2022 | Director's details changed for Martin Maria Tekautschitz on 6 May 2022 (2 pages) |
6 May 2022 | Director's details changed for Martin Maria Tekautschitz on 6 May 2022 (2 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
6 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
4 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
21 June 2019 | Notification of Martin Maria Tekauschitz as a person with significant control on 1 June 2016 (2 pages) |
21 June 2019 | Cessation of Martin Maria Tekautschitz as a person with significant control on 20 June 2019 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
20 June 2019 | Cessation of Regina Antoinette Brunhilde Tekautschitz as a person with significant control on 20 June 2019 (1 page) |
20 June 2019 | Termination of appointment of London Company Services Ltd as a secretary on 20 June 2019 (1 page) |
20 June 2019 | Appointment of Palason Ltd as a secretary on 20 June 2019 (2 pages) |
20 June 2019 | Change of details for Martin Maria Tekautschitz as a person with significant control on 20 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 July 2017 | Notification of Martin Maria Tekautschitz as a person with significant control on 23 June 2017 (2 pages) |
14 July 2017 | Notification of Martin Maria Tekautschitz as a person with significant control on 23 June 2017 (2 pages) |
12 July 2017 | Notification of Regina Antoinette Brunhilde Tekautschitz as a person with significant control on 23 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Regina Antoinette Brunhilde Tekautschitz as a person with significant control on 23 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Registered office address changed from 68 South Lambeth Road Ground Floor West London SW8 1RL England to 72 Great Suffolk Street London SE1 0BL on 11 October 2016 (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Registered office address changed from 68 South Lambeth Road Ground Floor West London SW8 1RL England to 72 Great Suffolk Street London SE1 0BL on 11 October 2016 (1 page) |
10 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-10
|
10 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-10
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 September 2015 | Registered office address changed from 72 Great Suffolk Street London SE1 0BL to 68 South Lambeth Road Ground Floor West London SW8 1RL on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 68 South Lambeth Road London SW8 1RL England to 68 South Lambeth Road Ground Floor West London SW8 1RL on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 72 Great Suffolk Street London SE1 0BL to 68 South Lambeth Road Ground Floor West London SW8 1RL on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 72 Great Suffolk Street London SE1 0BL to 68 South Lambeth Road Ground Floor West London SW8 1RL on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 68 South Lambeth Road London SW8 1RL England to 68 South Lambeth Road Ground Floor West London SW8 1RL on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 68 South Lambeth Road London SW8 1RL England to 68 South Lambeth Road Ground Floor West London SW8 1RL on 3 September 2015 (1 page) |
14 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Registered office address changed from 68 South Lambeth Road South Lambeth Road London SW8 1RL to 72 Great Suffolk Street London SE1 0BL on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 68 South Lambeth Road South Lambeth Road London SW8 1RL to 72 Great Suffolk Street London SE1 0BL on 14 August 2015 (1 page) |
14 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 January 2014 | Registered office address changed from 68 South Lambeth Road London SW8 1RL England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 68 South Lambeth Road London SW8 1RL England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 72 Great Suffolk Street Great Suffolk Street London SE1 0BL England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 72 Great Suffolk Street Great Suffolk Street London SE1 0BL England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 72 Great Suffolk Street Great Suffolk Street London SE1 0BL England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 68 South Lambeth Road London SW8 1RL England on 8 January 2014 (1 page) |
23 August 2013 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 23 August 2013 (1 page) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Secretary's details changed for London Company Services Ltd on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for London Company Services Ltd on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Secretary's details changed for London Company Services Ltd on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Martin Maria Tekautschitz on 1 October 2009 (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Director's details changed for Martin Maria Tekautschitz on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Martin Maria Tekautschitz on 1 October 2009 (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2010 | Annual return made up to 14 June 2009 with a full list of shareholders (3 pages) |
17 March 2010 | Annual return made up to 14 June 2009 with a full list of shareholders (3 pages) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 68 ground floor west south lambeth road london SW8 1RL (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 68 ground floor west south lambeth road london SW8 1RL (1 page) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
16 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
20 February 2006 | Secretary resigned (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
14 June 2005 | Incorporation (13 pages) |
14 June 2005 | Incorporation (13 pages) |