Berlin
10179
Secretary Name | Mr Detlef Von Hellfeld |
---|---|
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Rue Du Capitaine Jean Maridor Berlin 13405 |
Website | plumoflondon.com |
---|
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Mykita Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
2 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
6 July 2023 | Director's details changed for Mr Moritz Krüger on 19 June 2023 (2 pages) |
6 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
6 July 2023 | Change of details for Mr Moritz Krüger as a person with significant control on 19 June 2023 (2 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
24 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 24 May 2022 (1 page) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
23 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
23 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
20 September 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
22 July 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Devonshire House 60 Goswell Road London EC1M 7AD on 22 July 2019 (1 page) |
19 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
19 July 2019 | Director's details changed for Mr Moritz Krüger on 20 June 2019 (2 pages) |
19 July 2019 | Change of details for Mr Bernd Erich Beetz as a person with significant control on 22 January 2019 (2 pages) |
19 July 2019 | Notification of Moritz Krüger as a person with significant control on 22 January 2019 (2 pages) |
19 July 2019 | Change of details for Mr Moritz Krüger as a person with significant control on 20 June 2019 (2 pages) |
23 May 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
9 January 2019 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
9 January 2019 | Confirmation statement made on 13 June 2018 with no updates (2 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
18 December 2018 | Notification of Bernd Erich Beetz as a person with significant control on 6 April 2016 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2017 | Termination of appointment of Detlef Von Hellfeld as a secretary on 24 February 2017 (1 page) |
25 February 2017 | Termination of appointment of Detlef Von Hellfeld as a secretary on 24 February 2017 (1 page) |
27 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 27 September 2016 (1 page) |
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|