Advanced company searchLink opens in new window

WILFRIED RICHTER

Company number 09911729

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21
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