- Company Overview for SEDUS STOLL LIMITED (01777561)
- Filing history for SEDUS STOLL LIMITED (01777561)
- People for SEDUS STOLL LIMITED (01777561)
- More for SEDUS STOLL LIMITED (01777561)
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) |
---|---|---|---|
12 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
06 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Jan 2019 | PSC05 | Change of details for Sedus Stoll Aktiengesellschaft as a person with significant control on 24 September 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
19 Oct 2018 | TM02 | Termination of appointment of Nicole Steinhauser as a secretary on 14 October 2018 | |
19 Oct 2018 | AP03 | Appointment of Monika Granacher as a secretary on 15 October 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 157a St John Street Clerkenwell London EC1V 4DU to 9 Brewhouse Yard Brewhouse Yard London EC1V 4JR on 19 October 2018 | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
05 Jan 2018 | TM02 | Termination of appointment of Matthias Claus Maier as a secretary on 31 December 2017 | |
24 Oct 2017 | AP03 | Appointment of Nicole Steinhauser as a secretary on 24 October 2017 | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-29
|
|
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
11 Feb 2014 | AP01 | Appointment of Holger Jahnke as a director | |
10 Feb 2014 | AP03 | Appointment of Matthias Claus Maier as a secretary | |
10 Feb 2014 | TM02 | Termination of appointment of Andrel Mavour as a secretary |