50735 Koeln
Germany
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham West Midlands B18 6EW |
Website | www.s-mueller.com |
---|
Registered Address | 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Identitaetsverstaerker Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,749 |
Cash | £812 |
Current Liabilities | £14,592 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
16 May 2017 | Confirmation of transfer of assets and liabilities (1 page) |
---|---|
16 May 2017 | Notification of completion of merger from registry (2 pages) |
16 May 2017 | Notification of completion of merger from registry (2 pages) |
16 May 2017 | Confirmation of transfer of assets and liabilities (1 page) |
31 March 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
3 October 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
3 October 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
1 September 2016 | CB01 cross border merger notice (37 pages) |
1 September 2016 | CB01 cross border merger notice (37 pages) |
2 August 2016 | Termination of appointment of Go Ahead Service Limited as a secretary on 27 June 2016 (1 page) |
2 August 2016 | Termination of appointment of Go Ahead Service Limited as a secretary on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 27 June 2016 (2 pages) |
27 June 2016 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 27 June 2016 (2 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
29 July 2015 | Micro company accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Micro company accounts made up to 31 December 2014 (4 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Director's details changed for Stefan Mueller on 9 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Stefan Mueller on 9 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Stefan Mueller on 9 February 2012 (2 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 February 2011 | Director's details changed for Stefan Mueller on 8 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stefan Mueller on 8 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stefan Mueller on 8 February 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
10 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
10 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
22 January 2007 | Incorporation (14 pages) |
22 January 2007 | Incorporation (14 pages) |