HEINZ ANDREAS SCHUMI LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

04/06/234 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, SECRETARY ROY PAYNE

View Document

21/05/2021 May 2020 SECRETARY APPOINTED MR HEINZ ANDREAS SCHUMI

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 13 CRANLEY MEWS LONDON SW7 5BX ENGLAND

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM SUITE 206 2 OLD BROMPTON ROAD LONDON SW7 3DQ

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/09/1519 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/09/1423 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/09/1211 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 SECRETARY APPOINTED MR ROY THOMAS PAYNE

View Document

24/09/1124 September 2011 APPOINTMENT TERMINATED, SECRETARY DENNIS WATERS

View Document

24/09/1124 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 58-60 BERNERS STREET LONDON W1T 3JS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/04/0416 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 58-60 BERNERS ST LONDON W1P 4JS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ALTER MEM AND ARTS 04/10/96

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/10/9623 October 1996 EXEMPTION FROM APPOINTING AUDITORS 04/10/96

View Document

23/10/9623 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9613 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/09/9315 September 1993 REGISTERED OFFICE CHANGED ON 15/09/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9123 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

04/10/894 October 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

23/01/8923 January 1989 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

20/10/8620 October 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document


More Company Information