Advanced company searchLink opens in new window

WIRTSCHAFTSKANZLEI HEINRICH LONDON LTD

Company number 07321106

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 31 January 2017
17 Nov 2016 TM01 Termination of appointment of George Seafield as a director on 15 November 2016
25 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-10-23
  • GBP 1,000
23 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2016 AD01 Registered office address changed from C/O Corporation House Ltd 27 Old Gloucester Street London WC1N 3AX England to 40 Bloomsbury Way London WC1A 2SE on 23 July 2016
01 Mar 2016 CH01 Director's details changed for Mr George Seafield on 29 February 2016
22 Dec 2015 AP01 Appointment of Mr George Seafield as a director on 21 December 2015
22 Dec 2015 AD01 Registered office address changed from C/O Corporation House 86-90 Paul Street 3rd Floor London EC2A 4NE to C/O Corporation House Ltd 27 Old Gloucester Street London WC1N 3AX on 22 December 2015
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 TM01 Termination of appointment of Gert Otto as a director on 23 March 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
09 Jul 2014 CERTNM Company name changed morgan & greenspan since 1925 LTD\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
  • NM01 ‐ Change of name by resolution
30 Jun 2014 AD01 Registered office address changed from 12-16 Clerkenwell Road Suite 272 London EC1M 5PQ United Kingdom on 30 June 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
23 Jun 2013 AP01 Appointment of Mr Gert Otto as a director
04 Jun 2013 TM01 Termination of appointment of Heiko Schroter as a director
17 Oct 2012 DISS40 Compulsory strike-off action has been discontinued