SCHESSL / WEISMUELLER LTD.
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | Application to strike the company off the register |
24/09/2224 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-03-08 with no updates |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
15/10/1915 October 2019 | 31/12/18 UNAUDITED ABRIDGED |
29/05/1929 May 2019 | DISS40 (DISS40(SOAD)) |
28/05/1928 May 2019 | FIRST GAZETTE |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
14/08/1814 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
29/05/1829 May 2018 | FIRST GAZETTE |
23/11/1723 November 2017 | 31/12/16 UNAUDITED ABRIDGED |
28/06/1728 June 2017 | DISS40 (DISS40(SOAD)) |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
27/06/1727 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SABINE WEISMULLER / 27/06/2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABINE WEISMUELLER |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SCHESSL |
30/05/1730 May 2017 | FIRST GAZETTE |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
14/06/1614 June 2016 | FIRST GAZETTE |
09/06/169 June 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/06/153 June 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/05/1421 May 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
12/06/1312 June 2013 | CORPORATE SECRETARY APPOINTED SL24 LTD |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/05/1223 May 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/06/113 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS SCHESSL / 08/03/2011 |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCHESSL / 08/03/2011 |
03/06/113 June 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SABINE WEISMULLER / 01/01/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCHESSL / 07/03/2010 |
16/06/1016 June 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/06/093 June 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/07/0811 July 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/06/0727 June 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/05/0615 May 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/06/0529 June 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
11/04/0511 April 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
08/04/048 April 2004 | NEW DIRECTOR APPOINTED |
07/04/047 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/04/042 April 2004 | SECRETARY RESIGNED |
02/04/042 April 2004 | DIRECTOR RESIGNED |
08/03/048 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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