STEINROCK & ZIEGLER LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

12/12/2412 December 2024 Registered office address changed from 3rd Floor, 120 Baker Street London W1U 6TU England to Unit 3, Office a, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 2024-12-12

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/06/238 June 2023 Cessation of Maylin Dela Cueva as a person with significant control on 2023-06-02

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

08/06/238 June 2023 Termination of appointment of Maylin Dela Cueva as a director on 2023-06-02

View Document

08/06/238 June 2023 Appointment of Robert Ziegler as a director on 2023-06-02

View Document

08/06/238 June 2023 Notification of Robert Ziegler as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 3rd Floor, 120 Baker Street London W1U 6TU on 2023-06-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Termination of appointment of Woodberry Secretarial Limited as a secretary on 2023-03-02

View Document

13/11/2213 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/11/211 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 CORPORATE SECRETARY APPOINTED WOODBERRY SECRETARIAL LIMITED

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MAYLIN DELA CUEVA

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR KARL-OTTO ZIEGLER

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ZIEGLER

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR COMPANY DIRECTORS LIMITED

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/06/133 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMPANY DIRECTORS LIMITED / 01/10/2009

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/05/1124 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 07/05/2011

View Document

24/05/1124 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL-OTTO ZIEGLER / 07/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DELA CUEVA ZIEGLER / 07/05/2011

View Document

23/05/1123 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMPANY DIRECTORS LIMITED / 07/05/2011

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

11/05/1011 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 08/03/2010

View Document

07/05/107 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMPANY DIRECTORS LIMITED / 08/03/2010

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/04/093 April 2009 DIRECTOR APPOINTED ROBERT DELA CUEVA ZIEGLER

View Document

03/04/093 April 2009 DIRECTOR APPOINTED KARL-OTTO ZIEGLER

View Document

08/08/088 August 2008 ADOPT MEM AND ARTS 28/07/2008

View Document

30/07/0830 July 2008 COMPANY NAME CHANGED REDBOAT RESTAURANTS LIMITED CERTIFICATE ISSUED ON 30/07/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/12/069 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/01/065 January 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

26/04/0426 April 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

08/06/018 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

29/11/0029 November 2000 EXEMPTION FROM APPOINTING AUDITORS 31/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 EXEMPTION FROM APPOINTING AUDITORS 31/05/99

View Document

01/12/991 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 EXEMPTION FROM APPOINTING AUDITORS 31/05/98

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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