KINDERSTIFTUNG
Status | DISSOLVED |
Company No. | 10055059 |
Category | |
Incorporated | 10 Mar 2016 |
Age | 8 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
10A CASTLE MEADOW,NORWICH,NR1 3DE
Number: | 08756938 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GIBBSACRE COURT,NORTHAMPTON,NN3 9AN
Number: | 11873478 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |