Langendorf
Ch-4513
Director Name | Mr Benjamin Stirnimann |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2022(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 6 Industriestrasse Selzach So 04513 |
Secretary Name | Ms Li Na Chen |
---|---|
Status | Current |
Appointed | 01 January 2022(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Industriestrasse Langendorf So 04513 |
Director Name | Mrs Nathalie Sabrina Dahl |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 27 Hinterbuhlstrasse Kallern Ag Ch-5625 |
Secretary Name | Dst Daniel Stirnimann Gmbh |
---|---|
Status | Resigned |
Appointed | 03 July 2019(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Industriestrasse 6 «GwÄRbhuus SÜD» Langendorf So 04513 |
Secretary Name | Corporation House Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Straitons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2018) |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Straitons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2017(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2018) |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Legal Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2018(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 July 2019) |
Correspondence Address | 23 New Mount Street Suite 888 Manchester M4 4DE |
Secretary Name | Legal Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2018(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 July 2019) |
Correspondence Address | 23 New Mount Street Suite 888 Manchester M4 4DE |
Director Name | DST Daniel Stirnimann Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2020(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2021) |
Correspondence Address | GwÄRbhuus Industriestrasse 6 Langendorf So 04513 |
Registered Address | 23 New Mount Street Suite 888 Manchester M4 4DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 December 2023 | Confirmation statement made on 15 June 2023 with updates (9 pages) |
---|---|
19 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with updates (9 pages) |
9 June 2022 | Accounts for a dormant company made up to 30 December 2021 (2 pages) |
4 January 2022 | Secretary's details changed for Ms Chen Li Na on 3 January 2022 (1 page) |
4 January 2022 | Director's details changed for Mr Benjamin Stirnimann on 1 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Mr Stirnimann Benjamin on 3 January 2022 (2 pages) |
3 January 2022 | Notification of Daniel Stephan Stirnimann as a person with significant control on 1 January 2022 (2 pages) |
3 January 2022 | Cessation of Dst Daniel Stirnimann Gmbh as a person with significant control on 31 December 2021 (1 page) |
3 January 2022 | Termination of appointment of Dst Daniel Stirnimann Gmbh as a director on 31 December 2021 (1 page) |
3 January 2022 | Appointment of Mr Stirnimann Benjamin as a director on 1 January 2022 (2 pages) |
3 January 2022 | Termination of appointment of Dst Daniel Stirnimann Gmbh as a secretary on 31 December 2021 (1 page) |
3 January 2022 | Appointment of Ms Chen Li Na as a secretary on 1 January 2022 (2 pages) |
3 January 2022 | Confirmation statement made on 1 January 2022 with updates (9 pages) |
2 January 2022 | Confirmation statement made on 29 December 2021 with updates (9 pages) |
30 December 2021 | Appointment of Dst Daniel Stirnimann Gmbh as a director on 1 January 2020 (2 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with updates (8 pages) |
30 December 2021 | Statement of capital following an allotment of shares on 30 December 2021
|
29 December 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
29 December 2021 | Statement of capital following an allotment of shares on 29 December 2021
|
5 July 2021 | Accounts for a dormant company made up to 30 December 2020 (2 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (7 pages) |
11 November 2020 | Appointment of Dst Daniel Stirnimann Gmbh as a secretary on 3 July 2019 (2 pages) |
9 November 2020 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
9 November 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
8 November 2020 | Confirmation statement made on 8 November 2020 with updates (5 pages) |
14 October 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
14 October 2020 | Confirmation statement made on 12 October 2020 with updates (5 pages) |
11 October 2020 | Confirmation statement made on 26 February 2020 with updates (6 pages) |
6 May 2020 | Termination of appointment of Legal Secretaries Ltd as a director on 2 July 2019 (1 page) |
6 May 2020 | Termination of appointment of Legal Secretaries Ltd as a secretary on 2 July 2019 (1 page) |
26 February 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
2 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
3 October 2018 | Notification of Dst Daniel Stirnimann Gmbh as a person with significant control on 1 January 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
3 October 2018 | Cessation of Pegasus Holding Ag as a person with significant control on 31 December 2017 (1 page) |
13 July 2018 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 23 New Mount Street Suite 888 Manchester M4 4DE on 13 July 2018 (1 page) |
3 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2018 | Appointment of Legal Secretaries Ltd as a secretary on 2 July 2018 (2 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
2 July 2018 | Termination of appointment of Straitons Llp as a secretary on 2 July 2018 (1 page) |
2 July 2018 | Appointment of Legal Secretaries Ltd as a director on 2 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Straitons Llp as a director on 2 July 2018 (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | Appointment of Straitons Llp as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Straitons Llp as a director on 14 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Nathalie Sabrina Dahl as a director on 31 December 2016 (2 pages) |
2 February 2017 | Termination of appointment of Nathalie Sabrina Dahl as a director on 31 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 9 December 2016 (1 page) |
26 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
23 July 2016 | Appointment of Straitons Llp as a secretary on 20 July 2016 (2 pages) |
23 July 2016 | Appointment of Straitons Llp as a secretary on 20 July 2016 (2 pages) |
23 July 2016 | Termination of appointment of Corporation House Ltd as a secretary on 19 July 2016 (1 page) |
23 July 2016 | Termination of appointment of Corporation House Ltd as a secretary on 19 July 2016 (1 page) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
20 April 2016 | Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
20 April 2016 | Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
23 November 2015 | Director's details changed for Mrs Nathalie Sabrina Dahl on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mrs Nathalie Sabrina Dahl on 23 November 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Daniel Stephan Stirnimann on 23 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Daniel Stephan Stirnimann on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mrs Nathalie Sabrina Dahl on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mrs Nathalie Sabrina Dahl on 23 October 2015 (2 pages) |
5 August 2015 | Trading certificate for a public company
|
5 August 2015 | Commence business and borrow (1 page) |
5 August 2015 | Trading certificate for a public company (3 pages) |
2 July 2015 | Secretary's details changed for Corporation House Ltd on 2 July 2015 (1 page) |
2 July 2015 | Secretary's details changed for Corporation House Ltd on 2 July 2015 (1 page) |
2 July 2015 | Secretary's details changed for Corporation House Ltd on 2 July 2015 (1 page) |
8 May 2015 | Incorporation
Statement of capital on 2015-05-08
|
8 May 2015 | Incorporation
Statement of capital on 2015-05-08
|