11762068 LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/12/2318 December 2023 Certificate of change of name

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-10 with updates

View Document

28/03/2228 March 2022 Notification of Heiko Schmidt as a person with significant control on 2021-04-01

View Document

28/03/2228 March 2022 Registered office address changed from Unity House, Suite 888 Westwood Park Wigan WN3 4HE England to 27 Old Gloucester Street C/O Heiko Schmidt London WC1N 3AX on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Heiko Schroter as a director on 2021-10-03

View Document

28/03/2228 March 2022 Appointment of Mr Heiko Schmidt as a director on 2021-04-01

View Document

28/03/2228 March 2022 Cessation of Heiko Schroter as a person with significant control on 2021-04-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR HEIKO SCHROTER / 01/01/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HEIKO SCHROTER / 01/01/2021

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. HEIKO SCHROTER / 04/02/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR HEIKO SCHROTER / 04/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM NEWCOMBE HOUSE, COWORK 888 43-45 NOTTING HILL GATE LONDON W11 3LQ UNITED KINGDOM

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR HEIKO SCHROTER / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HEIKO SCHROTER / 07/03/2019

View Document

11/01/1911 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company