Advanced company searchLink opens in new window

ZESSIONATOR 124

Company number 09644739

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 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
21 Dec 2017 TM01 Termination of appointment of Dr. Danielle Stewart as a director on 1 December 2017
21 Dec 2017 AP01 Appointment of Mr Horst Helmut Freise as a director on 1 December 2017
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
21 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2016 AD01 Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefield Court Joel Street Northwood HA6 1LP on 4 November 2016
29 Jul 2016 AR01 Annual return made up to 17 June 2016 no member list
26 Apr 2016 AP02 Appointment of Dr. Danielle Stewart as a director on 1 April 2016
13 Apr 2016 TM01 Termination of appointment of Joerg Koel as a director on 31 March 2016
23 Jul 2015 CERTNM Company name changed mondial finanz gmbh\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
23 Jul 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
17 Jun 2015 NEWINC Incorporation