Company NameProperties And More Plc
DirectorEric Peter Henricus Maria Abel
Company StatusActive - Proposal to Strike off
Company Number08950668
CategoryPublic Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameEric Peter Henricus Maria Abel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address43 Merowingerstrasse
40223 DÃœSseldorf
Germany
Secretary NameMr Eric Peter Henricus Maria Abel
StatusCurrent
Appointed13 November 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressC/O Hga Chartered Accountants Thanet House 231-232
Strand
London
WC2R 1DA
Director NameNils Leif Roger Herrnberger
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6 Quarry House Quarry Hill
St. Leonards-On-Sea
East Sussex
TN38 0HP
Director NameJuerg Marcel Walker
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed21 September 2016(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address201a Victoria Street
Office G
London
SW1E 5NE
Secretary NameMr Jurg Marcel Walker
StatusResigned
Appointed29 March 2018(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2019)
RoleCompany Director
Correspondence Address201a Victoria Street
Office G
London
SW1E 5NE
Director NameMr Pepic Enes
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySerbian
StatusResigned
Appointed11 February 2020(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceSerbia
Correspondence AddressC/O Hga Chartered Accountants Thanet House 231-232
Strand
London
WC2R 1DA
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed20 March 2014(same day as company formation)
Correspondence AddressThames House Portsmouth Road
Esher
KT10 9AD

Location

Registered AddressC/O Hga Chartered Accountants Thanet House 231-232
Strand
London
WC2R 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 March 2022 (2 years, 1 month ago)
Next Return Due3 April 2023 (overdue)

Filing History

5 December 2023First Gazette notice for compulsory strike-off (1 page)
25 August 2023Change of details for Mr Eric Peter Henricus Maria Abel as a person with significant control on 20 March 2023 (2 pages)
13 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
16 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2022Statement of capital following an allotment of shares on 30 June 2022
  • EUR 329,030.1
(3 pages)
28 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • EUR 333,830.1
(3 pages)
8 August 2022Confirmation statement made on 20 March 2022 with updates (16 pages)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
18 May 2022Statement of capital following an allotment of shares on 30 April 2022
  • EUR 325,862.2
(3 pages)
16 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • EUR 324,445.2
(3 pages)
19 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • EUR 314,755.2
(3 pages)
6 December 2021Statement of capital following an allotment of shares on 31 October 2021
  • EUR 307,255.2
(3 pages)
28 September 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
23 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • EUR 299,886.2
(3 pages)
21 September 2021Termination of appointment of Pepic Enes as a director on 20 September 2021 (1 page)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
29 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • EUR 278,886.2
(3 pages)
27 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • EUR 274,386.2
(3 pages)
18 May 2021Confirmation statement made on 20 March 2021 with updates (16 pages)
6 May 2021Statement of capital following an allotment of shares on 1 March 2021
  • EUR 260,730.2
(3 pages)
19 March 2021Statement of capital following an allotment of shares on 28 February 2021
  • EUR 260,730.2
(3 pages)
5 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • EUR 252,151.1
(3 pages)
19 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • EUR 226,596.6
(3 pages)
28 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
15 September 2020Statement of capital following an allotment of shares on 31 August 2020
  • EUR 218,469.1
(3 pages)
14 September 2020Statement of capital following an allotment of shares on 31 August 2020
  • EUR 212,782.8
(3 pages)
8 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • EUR 212,782.8
(3 pages)
2 July 2020Confirmation statement made on 20 March 2020 with updates (16 pages)
2 July 2020Cessation of Korno Finance Limited as a person with significant control on 13 May 2019 (1 page)
2 July 2020Notification of Eric Peter Henricus Maria Abel as a person with significant control on 13 May 2019 (2 pages)
27 May 2020Statement of capital following an allotment of shares on 31 March 2020
  • EUR 205,287.3
(3 pages)
27 May 2020Statement of capital following an allotment of shares on 31 December 2019
  • EUR 201,641.5
(3 pages)
19 February 2020Appointment of Mr Pepic Enes as a director on 11 February 2020 (2 pages)
6 February 2020Registered office address changed from 201a Victoria Street Office G London SW1E 5NE England to C/O Hga Chartered Accountants Thanet House 231-232 Strand London WC2R 1DA on 6 February 2020 (1 page)
6 January 2020Termination of appointment of Juerg Marcel Walker as a director on 31 December 2019 (1 page)
14 November 2019Appointment of Mr Eric Peter Henricus Maria Abel as a secretary on 13 November 2019 (2 pages)
13 November 2019Statement of capital following an allotment of shares on 31 August 2019
  • EUR 794,507.7
(3 pages)
13 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • EUR 797,615.6
(3 pages)
13 November 2019Statement of capital following an allotment of shares on 30 September 2019
  • EUR 796,653.3
(3 pages)
13 November 2019Termination of appointment of Jurg Marcel Walker as a secretary on 12 November 2019 (1 page)
8 November 2019Statement of capital following an allotment of shares on 30 June 2019
  • EUR 793,367.7
(3 pages)
2 October 2019Change of accounting reference date (3 pages)
20 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • EUR 789,867.7
(3 pages)
24 April 2019Confirmation statement made on 20 March 2019 with updates (16 pages)
5 April 2019Statement of capital following an allotment of shares on 31 January 2019
  • EUR 775,902
(3 pages)
5 April 2019Statement of capital following an allotment of shares on 31 March 2019
  • EUR 787,817
(3 pages)
5 April 2019Statement of capital following an allotment of shares on 31 December 2018
  • EUR 769,952
(3 pages)
5 April 2019Statement of capital following an allotment of shares on 28 February 2019
  • EUR 780,202
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 6 February 2019
  • EUR 780,202
(3 pages)
25 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • EUR 766,283.6
(3 pages)
5 October 2018Statement of capital following an allotment of shares on 30 September 2018
  • EUR 765,746.9
(3 pages)
25 September 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
24 September 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
16 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • EUR 761,578.3
(3 pages)
4 September 2018Second filing of a statement of capital following an allotment of shares on 31 March 2018
  • EUR 734,961.2
(7 pages)
3 September 2018Second filing of a statement of capital following an allotment of shares on 26 February 2018
  • EUR 724,499.60
(11 pages)
15 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • EUR 760,167.2
(3 pages)
11 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • EUR 754,643.2
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • EUR 752,778.2
(3 pages)
22 May 2018Notification of Korno Finance Limited as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Cessation of Eric Peter Henricus Maria Abel as a person with significant control on 22 May 2018 (1 page)
16 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • EUR 742,030.1
(3 pages)
13 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • EUR 734,961.2
(3 pages)
12 April 2018Statement of capital following an allotment of shares on 26 February 2018
  • EUR 724,499.6
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/2018
(4 pages)
6 April 2018Notification of Eric Peter Henricus Maria Abel as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • EUR 7,349,612
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2018.
(4 pages)
6 April 2018Withdrawal of a person with significant control statement on 6 April 2018 (2 pages)
30 March 2018Confirmation statement made on 20 March 2018 with updates (15 pages)
30 March 2018Appointment of Mr Jurg Marcel Walker as a secretary on 29 March 2018 (2 pages)
30 March 2018Termination of appointment of David Venus & Company Llp as a secretary on 29 March 2018 (1 page)
29 March 2018Statement of capital following an allotment of shares on 26 February 2018
  • EUR 7,244,996
(3 pages)
24 January 2018Registered office address changed from PO Box SW1E 5NE 201a Victoria Street 201a Victoria Street Office G London SW1E 5NE England to 201a Victoria Street Office G London SW1E 5NE on 24 January 2018 (1 page)
24 January 2018Registered office address changed from 42 -50 Hersham Road Hersham Road Walton-on-Thames Surrey KT12 1RZ to PO Box SW1E 5NE 201a Victoria Street 201a Victoria Street Office G London SW1E 5NE on 24 January 2018 (1 page)
16 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • EUR 714,409.3
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 30 September 2017
  • EUR 673,886
(3 pages)
9 January 2018Second filing of a statement of capital following an allotment of shares on 31 October 2016
  • EUR 618,716.50
(7 pages)
9 January 2018Second filing of a statement of capital following an allotment of shares on 31 October 2016
  • EUR 618,716.50
(7 pages)
9 January 2018Statement of capital following an allotment of shares on 30 September 2017
  • EUR 673,886
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 26 July 2017
  • EUR 660,404.3
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 30 August 2017
  • EUR 665,564.3
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 26 July 2017
  • EUR 660,404.3
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 30 August 2017
  • EUR 665,564.3
(3 pages)
9 January 2018Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 615,141.40
(7 pages)
9 January 2018Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 615,141.40
(7 pages)
9 January 2018Statement of capital following an allotment of shares on 31 October 2017
  • EUR 682,629.3
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 31 October 2017
  • EUR 682,629.3
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 29 November 2017
  • EUR 710,659.3
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 29 November 2017
  • EUR 710,659.3
(3 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 30 December 2016
  • EUR 624,532.40
(7 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 28 February 2017
  • EUR 631,801.40
(7 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • EUR 647,561.50
(7 pages)
8 January 2018Second filing of Confirmation Statement dated 20/03/2017 (13 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 28 April 2017
  • EUR 638,791.50
(7 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • EUR 647,561.50
(7 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 26 June 2017
  • EUR 654,067.90
(7 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 30 December 2016
  • EUR 624,532.40
(7 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 28 April 2017
  • EUR 638,791.50
(7 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 30 January 2017
  • EUR 628,623.60
(7 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 30 November 2016
  • EUR 620,224.20
(7 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 26 June 2017
  • EUR 654,067.90
(7 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • EUR 636,143.60
(7 pages)
8 January 2018Second filing of Confirmation Statement dated 20/03/2017 (13 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 28 February 2017
  • EUR 631,801.40
(7 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 30 November 2016
  • EUR 620,224.20
(7 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 30 January 2017
  • EUR 628,623.60
(7 pages)
8 January 2018Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • EUR 636,143.60
(7 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • EUR 653,989.9
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • EUR 653,989.9
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018.
(4 pages)
14 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • EUR 653,989.9
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018.
(4 pages)
12 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • EUR 647,289.2
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018.
(4 pages)
12 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • EUR 647,289.2
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018.
(4 pages)
12 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • EUR 647,289.2
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • EUR 635,616.6
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018.
(4 pages)
19 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • EUR 635,616.6
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • EUR 635,616.6
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018.
(4 pages)
19 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • EUR 638,419.2
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • EUR 638,419.2
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018.
(4 pages)
19 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • EUR 638,419.2
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018.
(4 pages)
10 May 2017Confirmation statement made on 20 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 08/01/2018.
(7 pages)
10 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 20 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 08/01/2018.
(7 pages)
9 May 2017Second filing of a statement of capital following an allotment of shares on 28 February 2017
  • EUR 631,274.40
(7 pages)
9 May 2017Second filing of a statement of capital following an allotment of shares on 30 December 2016
  • EUR 623,848.80
(7 pages)
9 May 2017Second filing of a statement of capital following an allotment of shares on 30 December 2016
  • EUR 623,848.80
(7 pages)
9 May 2017Second filing of a statement of capital following an allotment of shares on 31 January 2017
  • EUR 627,868.00
(7 pages)
9 May 2017Second filing of a statement of capital following an allotment of shares on 28 February 2017
  • EUR 631,274.40
(7 pages)
9 May 2017Second filing of a statement of capital following an allotment of shares on 31 January 2017
  • EUR 627,868.00
(7 pages)
21 April 2017Statement of capital following an allotment of shares on 30 December 2016
  • EUR 622,341.1
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2017.
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2017 and 09/05/2017.
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 30 November 2016
  • EUR 620,115.6
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018.
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 31 January 2017
  • EUR 622,627.1
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2017.
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2017 and 09/05/2017.
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • EUR 622,014.3
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2017.
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2017 and 09/05/2017.
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 30 November 2016
  • EUR 620,115.6
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018.
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 30 November 2016
  • EUR 620,115.6
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 30 December 2016
  • EUR 622,341.1
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2017.
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2017 and 09/05/2017.
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 30 December 2016
  • EUR 622,341.1
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2017.
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • EUR 622,014.3
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2017.
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2017 and 09/05/2017.
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 31 January 2017
  • EUR 622,627.1
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2017.
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 31 January 2017
  • EUR 622,627.1
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2017.
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2017 and 09/05/2017.
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • EUR 622,014.3
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2017.
(4 pages)
8 February 2017Annual return made up to 20 March 2016 with a full list of shareholders (20 pages)
8 February 2017Annual return made up to 20 March 2016 with a full list of shareholders (20 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 615,101.40
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2018.
(9 pages)
30 December 2016Statement of capital following an allotment of shares on 30 April 2016
  • EUR 605,077.20
(8 pages)
30 December 2016Statement of capital following an allotment of shares on 31 May 2016
  • EUR 607,926.70
(8 pages)
30 December 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 609,382.00
(8 pages)
30 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 615,101.40
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2018.
(9 pages)
30 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 615,101.40
(8 pages)
30 December 2016Statement of capital following an allotment of shares on 31 March 2016
  • EUR 604,666.70
(8 pages)
30 December 2016Statement of capital following an allotment of shares on 31 May 2016
  • EUR 607,926.70
(8 pages)
30 December 2016Statement of capital following an allotment of shares on 31 March 2016
  • EUR 604,666.70
(8 pages)
30 December 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 609,382.00
(8 pages)
30 December 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 613,882.50
(4 pages)
30 December 2016Statement of capital following an allotment of shares on 30 April 2016
  • EUR 605,077.20
(8 pages)
30 December 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 613,882.50
(4 pages)
30 December 2016Statement of capital following an allotment of shares on 31 July 2016
  • EUR 613,092.50
(8 pages)
30 December 2016Statement of capital following an allotment of shares on 31 July 2016
  • EUR 613,092.50
(8 pages)
29 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • EUR 618,607.90
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2018.
(9 pages)
29 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • EUR 618,607.90
(8 pages)
29 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • EUR 618,607.90
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2018.
(9 pages)
29 December 2016Statement of capital following an allotment of shares on 29 February 2016
  • EUR 601,500.00
(8 pages)
29 December 2016Statement of capital following an allotment of shares on 29 February 2016
  • EUR 601,500.00
(8 pages)
14 October 2016Appointment of Juerg Marcel Walker as a director on 21 September 2016 (3 pages)
14 October 2016Termination of appointment of Nils Leif Roger Herrnberger as a director on 21 September 2016 (2 pages)
14 October 2016Appointment of Juerg Marcel Walker as a director on 21 September 2016 (3 pages)
14 October 2016Termination of appointment of Nils Leif Roger Herrnberger as a director on 21 September 2016 (2 pages)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 May 2015Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42 -50 Hersham Road Hersham Road Walton-on-Thames Surrey KT12 1RZ on 3 May 2015 (1 page)
3 May 2015Director's details changed for Eric Peter Henricus Maria Abel on 1 May 2015 (2 pages)
3 May 2015Director's details changed for Nils Leif Roger Herrnberger on 1 May 2015 (2 pages)
3 May 2015Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42 -50 Hersham Road Hersham Road Walton-on-Thames Surrey KT12 1RZ on 3 May 2015 (1 page)
3 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • EUR 600,000
(5 pages)
3 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • EUR 600,000
(5 pages)
3 May 2015Director's details changed for Nils Leif Roger Herrnberger on 1 May 2015 (2 pages)
3 May 2015Director's details changed for Eric Peter Henricus Maria Abel on 1 May 2015 (2 pages)
3 May 2015Director's details changed for Eric Peter Henricus Maria Abel on 1 May 2015 (2 pages)
3 May 2015Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42 -50 Hersham Road Hersham Road Walton-on-Thames Surrey KT12 1RZ on 3 May 2015 (1 page)
3 May 2015Director's details changed for Nils Leif Roger Herrnberger on 1 May 2015 (2 pages)
19 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
19 January 2015Commence business and borrow (1 page)
19 January 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
19 January 2015Trading certificate for a public company (3 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • EUR 600,000
(50 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • EUR 600,000
(50 pages)