Advanced company searchLink opens in new window

MAKLER KUEDERLE LIMITED

Company number 07641602

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2018 DS01 Application to strike the company off the register
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
16 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-07
24 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
10 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
31 May 2016 CH01 Director's details changed for Mrs Rosa-Maria Kuederle on 31 May 2016
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 150
05 May 2016 TM01 Termination of appointment of Rebekka Kuederle as a director on 1 May 2016
05 May 2016 AP01 Appointment of Mrs Rosa-Maria Kuederle as a director on 1 May 2016
05 May 2016 AA Accounts for a dormant company made up to 31 December 2015
21 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 150
27 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jan 2015 TM01 Termination of appointment of Ansgar Peter as a director on 1 January 2015
28 May 2014 AA Accounts for a dormant company made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 150
24 Feb 2014 CH01 Director's details changed for Mr Ansgar Peter on 24 February 2014
19 Feb 2014 AP01 Appointment of Mr Ansgar Peter as a director
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 150
18 Feb 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2014 CERTNM Company name changed qiero.grafik LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
22 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
13 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012