Advanced company searchLink opens in new window

EISENHERZ PLC

Company number 09164481

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)
17 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2018 RP05 Registered office address changed to PO Box 4385, 09164481: Companies House Default Address, Cardiff, CF14 8LH on 23 April 2018
18 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
16 Jul 2017 PSC02 Notification of Von Eisenherz Management Ltd as a person with significant control on 6 July 2017
16 Jul 2017 PSC07 Cessation of Peter Paul Adam as a person with significant control on 5 July 2017
21 Jan 2017 AA Accounts for a dormant company made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
09 Aug 2016 AD01 Registered office address changed from 5 Sea Court the Passage Margate Kent CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 9 August 2016
02 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
03 Sep 2015 CH04 Secretary's details changed for Peter P Adam on 3 September 2015
03 Sep 2015 CH02 Director's details changed for Von Eisenherz Management Ltd on 3 September 2015
27 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000
23 Jan 2015 AP04 Appointment of Peter P Adam as a secretary on 1 January 2015
23 Jan 2015 TM02 Termination of appointment of Peter P Adam as a secretary on 31 December 2014
06 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-06
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted