Reutlingen
72770
Director Name | Mrs Nadine Monika Staebner |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | German |
Status | Closed |
Appointed | 21 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 37 Auf Der Ay Reutlingen 72770 |
Secretary Name | Legal Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2017(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 April 2022) |
Correspondence Address | Unity House, Suite 888 Westwood Park Wigan WN3 4HE |
Secretary Name | Law Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2016(same day as company formation) |
Correspondence Address | 1623 Central Ave Suite 201 Cheyenne Wy 82001 |
Registered Address | Unity House, Suite 888 Westwood Park Wigan WN3 4HE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
30 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Secretary's details changed for Legal Secretaries Ltd on 25 April 2019 (1 page) |
31 May 2019 | Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 31 May 2019 (1 page) |
31 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
6 October 2017 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED United Kingdom to 23 New Mount Street Suite 888 Manchester M4 4DE on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Legal Secretaries Ltd as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
6 October 2017 | Termination of appointment of Law Partners Ltd as a secretary on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Legal Secretaries Ltd as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Law Partners Ltd as a secretary on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED United Kingdom to 23 New Mount Street Suite 888 Manchester M4 4DE on 6 October 2017 (1 page) |
21 September 2016 | Incorporation
Statement of capital on 2016-09-21
|
21 September 2016 | Incorporation
Statement of capital on 2016-09-21
|