Zeitz
06712
Secretary Name | SSOL Company Management Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2007(2 years, 12 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | Insight House Stoney Common Road Stansted Essex CM24 8PL |
Director Name | Thomas Fleck |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Humboldtstr. 16 Zeitz 06712 |
Director Name | Bertram Roscher |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Grassistr. 19 Leipzig 04107 |
Secretary Name | Thomas Fleck |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Humboldtstr. 16 Zeitz 06712 |
Director Name | Yvonne Mueller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Trufanowstr. 9 Leipzig 04105 |
Registered Address | Insight House Stoney Common Road Stansted Essex CM24 8PL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Built Up Area | Stansted Mountfitchet |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Thomas Fleck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,715 |
Cash | £90,872 |
Current Liabilities | £32,834 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
30 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
23 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Termination of appointment of Yvonne Mueller as a director (1 page) |
7 November 2012 | Termination of appointment of Yvonne Mueller as a director (1 page) |
7 November 2012 | Appointment of Thomas Fleck as a director (2 pages) |
7 November 2012 | Appointment of Thomas Fleck as a director (2 pages) |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Registered office address changed from 1 Station Road Essex CM24 8BE England on 1 November 2012 (1 page) |
1 November 2012 | Secretary's details changed for Ssol Company Management Ltd. on 26 October 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Ssol Company Management Ltd. on 26 October 2012 (2 pages) |
1 November 2012 | Registered office address changed from 1 Station Road Essex CM24 8BE England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 1 Station Road Essex CM24 8BE England on 1 November 2012 (1 page) |
22 October 2012 | Director's details changed for Yvonne Mueller on 1 July 2012 (2 pages) |
22 October 2012 | Director's details changed for Yvonne Mueller on 1 July 2012 (2 pages) |
22 October 2012 | Director's details changed for Yvonne Mueller on 1 July 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Registered office address changed from C & O Associates 1 Station Road Stansted Mountfitchet Essex CM24 8BE on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from C & O Associates 1 Station Road Stansted Mountfitchet Essex CM24 8BE on 13 February 2012 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 February 2010 | Secretary's details changed for Ssol Company Management Ltd. on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Ssol Company Management Ltd. on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Yvonne Mueller on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Yvonne Mueller on 15 February 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / yvonne mueller / 02/03/2009 (1 page) |
2 March 2009 | Director's change of particulars / yvonne mueller / 02/03/2009 (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
15 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 May 2007 | Return made up to 12/02/07; full list of members (6 pages) |
9 May 2007 | Return made up to 12/02/07; full list of members (6 pages) |
17 April 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
17 April 2007 | Location of register of members (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
27 February 2007 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
21 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
12 February 2004 | Incorporation (18 pages) |
12 February 2004 | Incorporation (18 pages) |