Bad Feilnbach-Au
83075
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2011(same day as company formation) |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
Website | www.armin-kittl.com |
---|
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 |
1 at £1 | Xyzn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £517 |
Current Liabilities | £8 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 November 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 November 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
2 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
20 May 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 April 2013 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
10 April 2013 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 4 August 2011 (1 page) |
1 August 2011 | Incorporation
|
1 August 2011 | Incorporation
|