- Company Overview for WILFRIED RICHTER (09911729)
- Filing history for WILFRIED RICHTER (09911729)
- People for WILFRIED RICHTER (09911729)
- More for WILFRIED RICHTER (09911729)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
05 Oct 2016 | AP01 | Appointment of Mr Guido Richter as a director on 21 September 2016 | |
05 Oct 2016 | AP01 | Appointment of Elke Richter as a director on 21 September 2016 | |
05 Oct 2016 | AP01 | Appointment of Wilfried Richter as a director on 21 September 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of George Graham as a director on 21 September 2016 | |
22 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2016 | AD01 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Gerd Pieper as a director on 31 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr. George Graham as a director on 1 February 2016 | |
10 Dec 2015 | NEWINC | Incorporation |