Advanced company searchLink opens in new window

WALDORF CNS (II) LIMITED

Company number 04922555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • USD 2
16 Jul 2014 MISC Sect 519
15 Jul 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Alexander Dodds
  • ANNOTATION Clarification a second filed AP01 for Alexander Dodds
15 Jul 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for bernd andreas schrimpf
  • ANNOTATION Clarification second filed TM01 for bernd andreas schrimpf
14 Apr 2014 AP01 Appointment of Alexander Dodds as a director on 24 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 15/07/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 15/07/2014
14 Apr 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
08 Apr 2014 TM02 Termination of appointment of Tina Stornes as a secretary
08 Apr 2014 TM02 Termination of appointment of Md Secretaries Limited as a secretary
08 Apr 2014 TM01 Termination of appointment of Bernd Andreas Schrimpf as a director on 24 March 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/07/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/07/2014
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 March 2013
  • USD 2
  • ANNOTATION Replacement SH01 was replaced on 8TH August 2014 as it was not properly delivered.
  • ANNOTATION Replacement SH01 was replaced on 8TH August 2014 as it was not properly delivered.
08 Apr 2014 AD01 Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 8 April 2014
08 Apr 2014 AP01 Appointment of Mr Attila Fogarasi as a director
28 Mar 2014 CERTNM Company name changed wintershall (e&p) LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
10 Mar 2014 AA Full accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • USD 1
10 Dec 2013 TM02 Termination of appointment of Ulrich Bollhauer as a secretary
25 Mar 2013 AA Full accounts made up to 31 December 2012
05 Jan 2013 AR01 Annual return made up to 6 October 2012 with full list of shareholders
03 Jan 2013 CH03 Secretary's details changed for Tina Endresen Stornes on 5 October 2012
03 Jan 2013 CH01 Director's details changed for Bernd Andreas Schrimpf on 5 October 2012
03 Jan 2013 CH03 Secretary's details changed for Ulrich Bollhauer on 5 October 2012
20 Nov 2012 TM01 Termination of appointment of Ivan Inchenko as a director
03 Apr 2012 TM01 Termination of appointment of Sheila Doherty Kobben as a director
14 Mar 2012 AA Full accounts made up to 31 December 2011
04 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders