- Company Overview for WEITBLICK IMMOBILIENVERWALTUNG LIMITED (07107283)
- Filing history for WEITBLICK IMMOBILIENVERWALTUNG LIMITED (07107283)
- People for WEITBLICK IMMOBILIENVERWALTUNG LIMITED (07107283)
- More for WEITBLICK IMMOBILIENVERWALTUNG LIMITED (07107283)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2021 | RP05 | Registered office address changed to PO Box 4385, 07107283: Companies House Default Address, Cardiff, CF14 8LH on 23 April 2021 | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2021 | DS01 | Application to strike the company off the register | |
28 Oct 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
21 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
15 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
01 Sep 2017 | PSC07 | Cessation of Michael Wiedmann as a person with significant control on 17 December 2016 | |
01 Sep 2017 | PSC01 | Notification of Thomas Schlotter as a person with significant control on 17 December 2016 | |
08 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Dec 2016 | AP01 | Appointment of Mr Thomas Schlotter as a director on 17 December 2016 | |
30 Dec 2016 | TM01 | Termination of appointment of Michael Wiedmann as a director on 17 December 2016 | |
13 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2016 | AA | Micro company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
13 Jun 2016 | AD03 | Register(s) moved to registered inspection location 19 Tower Street High Wycombe Bucks HP13 5AX | |
29 Oct 2015 | AA | Micro company accounts made up to 31 December 2014 | |
14 Oct 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | CH04 | Secretary's details changed for Business Service Enterprise Ltd. on 1 January 2015 | |
15 Oct 2014 | CH01 | Director's details changed for Mr Michael Wiedmann on 1 July 2014 |