STEFAN WIEMANN LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

23/07/2323 July 2023 Termination of appointment of Stefan Wiemann as a director on 2023-07-23

View Document

23/07/2323 July 2023 Appointment of Ms Christal Ludwigs as a director on 2023-07-23

View Document

23/07/2323 July 2023 Notification of Abd Debt Recovery Ltd as a person with significant control on 2023-07-23

View Document

23/07/2323 July 2023 Cessation of Stefan Wiemann as a person with significant control on 2023-07-23

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

24/12/2224 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/05/2016 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

19/05/1919 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 424 HAWTHORN CRESCENT RIVERSIDE BUILDING PORTSMOUTH PO6 2TX ENGLAND

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM RIVERSIDE BUILDING JR SEVERN COURT TYTHING ROAD EAST ALCESTER WARWICKSHIRE B49 6ER ENGLAND

View Document

14/07/1814 July 2018 REGISTERED OFFICE CHANGED ON 14/07/2018 FROM RIVERSIDE BUILDING 67, CHURCH STREET STOCKPORT SK4 1JH UNITED KINGDOM

View Document

16/04/1816 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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