REIFEN-CENTER KUCHENREITER LTD.
Status | DISSOLVED |
Company No. | 04834979 |
Category | Private Limited Company |
Incorporated | 16 Jul 2003 |
Age | 20 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 22 days |
SUMMARY
REIFEN-CENTER KUCHENREITER LTD. is an dissolved private limited company with number 04834979. It was incorporated 20 years, 10 months, 19 days ago, on 16 July 2003 and it was dissolved 3 years, 7 months, 22 days ago, on 13 October 2020. The company address is 483 Green Lanes 483 Green Lanes, N13 4BS.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Dissolution application strike off company
Date: 22 Jun 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Gazette filings brought up to date
Date: 12 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Aug 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Change to a person with significant control
Date: 28 Aug 2017
Action Date: 04 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Marco Kuchenreiter
Change date: 2016-06-04
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 24 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Second filing of form with form type made up date
Date: 29 Mar 2016
Action Date: 16 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-07-16
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 08 Mar 2016
Action Date: 16 Jul 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-07-16
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 01 Mar 2016
Action Date: 16 Jul 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-07-16
Form type: AR01
Documents
Appoint corporate secretary company with name date
Date: 11 Feb 2016
Action Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2013-09-25
Officer name: Sl24 Ltd.
Documents
Gazette filings brought up to date
Date: 16 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Gazette filings brought up to date
Date: 28 Mar 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marco Kuchenreiter
Change date: 2010-07-15
Documents
Accounts with made up date
Date: 21 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Accounts with made up date
Date: 08 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Accounts with made up date
Date: 04 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/07; no change of members
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/06; full list of members
Documents
Accounts with made up date
Date: 14 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with made up date
Date: 19 Dec 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 18 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/12/05
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/05; full list of members
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/04; full list of members
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 25 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed starball sport LTD.\certificate issued on 25/09/03
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AGRICULTURAL MACHINERY (NANTWICH) LIMITED
MILLSTONE LANE,CHESHIRE,CW5 5PJ
Number: | 00491211 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL HOUSE,CHELTENHAM,GL53 0AX
Number: | 06671674 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 STANIFIELD LANE,LEYLAND,PR25 4UD
Number: | 09777624 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD ORCHARD,BEMBRIDGE,PO35 5SQ
Number: | 11714489 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 DAVIS STREET,CARDIFF,CF24 2FU
Number: | 09196126 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT PROJECT CONTROLS LIMITED
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 11094029 |
Status: | ACTIVE |
Category: | Private Limited Company |