KINDERSTIFTUNG

Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, England
StatusDISSOLVED
Company No.10055059
Category
Incorporated10 Mar 2016
Age8 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 3 days

SUMMARY

KINDERSTIFTUNG is an dissolved with number 10055059. It was incorporated 8 years, 2 months, 20 days ago, on 10 March 2016 and it was dissolved 3 years, 7 months, 3 days ago, on 27 October 2020. The company address is Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Horst Peter Dose

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerzy Nacewicz

Appointment date: 2019-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wolfgang Komischke

Notification date: 2019-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Uwe Bergmann

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Wolfgang Komischke

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Wolfgang Komischke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Old address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom

New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR

Change date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mr Uwe Bergmann

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Hartwig Boldt

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-04-25

Officer name: Ga Secretarial Service Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sl24 Ltd.

Termination date: 2018-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Mr. Wolfgang Komischke

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Dr. Hartwig Boldt

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Jochen Franz Matthias Huels

Documents

View document PDF

Incorporation company

Date: 10 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSCAPES GARDENS LIMITED

3A MINTON PLACE,BICESTER,OX26 6QB

Number:06572003
Status:ACTIVE
Category:Private Limited Company

BLACKWATER ELECTRICAL SERVICES LTD

ABBOTS COTTAGE,GUILDFORD,GU1 2XP

Number:07985839
Status:ACTIVE
Category:Private Limited Company

CAROLINE'S CARS LIMITED

10A CASTLE MEADOW,NORWICH,NR1 3DE

Number:08756938
Status:ACTIVE
Category:Private Limited Company

DMIDONI LOGISTICS LIMITED

20 GIBBSACRE COURT,NORTHAMPTON,NN3 9AN

Number:11873478
Status:ACTIVE
Category:Private Limited Company

ELMYA ARTECHE LIMITED

MARTLET HOUSE, E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:09064072
Status:ACTIVE
Category:Private Limited Company

GILLETTS TECHNICAL ENGINEERING LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:03883704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source