Lannach
Styria
At8502
Secretary Name | A. Haniel Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2014(same day as company formation) |
Correspondence Address | 44a Brookfield Gardens R/O Wirral West Kirby CH48 4EL Wales |
Registered Address | 44a Brookfield Gardens R/O Wirral West Kirby CH48 4EL Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Svetlana Schaffler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
6 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
9 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
9 April 2014 | Appointment of A. Haniel Ltd as a secretary (2 pages) |
9 April 2014 | Appointment of A. Haniel Ltd as a secretary (2 pages) |
9 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|