MÄ€Nnedorf
Zh
8708
Director Name | Mathias Margreiter |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 15 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Alte Landstrasse 411 MÄ€Nnedorf Zh 8708 |
Director Name | Nadja Lyn Swarovski |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Austrian,American |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 566 Chiswick High Road 1st Floor, Building 4 Chiswick Park London W4 5YE |
Registered Address | 566 Chiswick High Road 1st Floor, Building 4 Chiswick Park London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
3 February 2024 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
20 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
5 April 2023 | Full accounts made up to 31 December 2021 (18 pages) |
14 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
13 December 2022 | Current accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
4 November 2022 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
11 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
11 March 2022 | Notification of Swarovski International Holding Ag as a person with significant control on 17 December 2021 (2 pages) |
2 March 2022 | Cessation of Nadja Lyn Swarovski-Adams as a person with significant control on 17 December 2021 (1 page) |
2 March 2022 | Termination of appointment of Nadja Lyn Swarovski as a director on 17 December 2021 (1 page) |
14 September 2021 | Registered office address changed from 21 Sackville Street 4th Floor London W1S 3DN England to 566 Chiswick High Road 1st Floor, Building 4 Chiswick Park London W4 5YE on 14 September 2021 (1 page) |
14 September 2021 | Registered office address changed from 2nd Floor 21 Sackville Street London England W1S 3DN to 21 Sackville Street 4th Floor London W1S 3DN on 14 September 2021 (1 page) |
26 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
8 March 2021 | Full accounts made up to 31 December 2019 (22 pages) |
27 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
13 December 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 March 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
27 March 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|