Advanced company searchLink opens in new window

KOMPETENZ-WERK LIMITED

Company number 05356829

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
14 Oct 2020 AA Micro company accounts made up to 31 December 2019
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with no updates
01 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 8 February 2017 with updates
30 May 2017 CH01 Director's details changed for Mrs. Claudia Wohlers Stimmler on 30 May 2017
30 May 2017 TM02 Termination of appointment of Oxden Limited as a secretary on 30 May 2017
30 May 2017 AD01 Registered office address changed from 178 Clive Road Fratton Portsmouth PO1 5JF England to 132-134 Great Ancoats Street Office 33854 Adv. Business Centre Manchester M4 6DE on 30 May 2017
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
06 May 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
06 May 2016 CH04 Secretary's details changed for Oxden Limited on 1 January 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AD01 Registered office address changed from 23 - 27 Arcola Street Studio G10 London E8 2DJ to 178 Clive Road Fratton Portsmouth PO1 5JF on 28 September 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100