STRELA-GEBAEUDEREINIGUNG LTD
Status | DISSOLVED |
Company No. | 06924029 |
Category | Private Limited Company |
Incorporated | 04 Jun 2009 |
Age | 14 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2014 |
Years | 10 years, 4 months, 18 days |
SUMMARY
STRELA-GEBAEUDEREINIGUNG LTD is an dissolved private limited company with number 06924029. It was incorporated 14 years, 11 months, 27 days ago, on 04 June 2009 and it was dissolved 10 years, 4 months, 18 days ago, on 14 January 2014. The company address is 2 Old Brompton Road 2 Old Brompton Road, London, SW7 3DQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Sep 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 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: 04 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Change person director company with change date
Date: 04 Jun 2012
Action Date: 04 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-04
Officer name: Heike Scheel
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 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: 08 Aug 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
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: 06 Aug 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change corporate secretary company with change date
Date: 06 Aug 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B & B Secretaries Limited
Change date: 2010-06-04
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Heike Scheel
Documents
Legacy
Date: 18 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2010 to 31/12/2009
Documents
Some Companies
ALBURY HOUSE,ASCOT,SL5 9AP
Number: | 07358168 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TURNER STREET,LONDON,E16 1FJ
Number: | 11774792 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WILD RIDINGS,HAMPSHIRE,PO14 3BY
Number: | 02612509 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HIGH STREET,MILTON KEYNES,MK13 0BT
Number: | 08863557 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MOUNT PLEASANT LIVERPOOL LIMITED
1 VICTORIA STREET,LIVERPOOL,L2 5QA
Number: | 08062329 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1/31 INNOVATION CENTRE 1 AINSLIE ROAD,GLASGOW,G52 4RU
Number: | SC397081 |
Status: | ACTIVE |
Category: | Private Limited Company |