Stillebaek
5474 Veflinge
Denmark
Director Name | Mr Thomas Martin Widmann |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 11 March 2009(same day as company formation) |
Role | Senior Consultant |
Country of Residence | Denmark |
Correspondence Address | 821 Rugaardsvej 821 Stillebaek 5474 Veflinge Denmark |
Secretary Name | Mr Thomas Martin Widmann |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 821 Rugaardsvej Stillebaek 5474 Veflinge Denmark |
Website | www.complexli.com/ |
---|---|
Telephone | 07 894443009 |
Telephone region | Mobile |
Registered Address | Westgate House Seedhill Paisley PA1 1JE Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Phyllis Buchanan 50.00% Ordinary |
---|---|
1 at £1 | Thomas Martin Widmann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,037 |
Cash | £1,333 |
Current Liabilities | £18,603 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2021 | Application to strike the company off the register (1 page) |
8 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
18 March 2020 | Secretary's details changed for Mr Thomas Martin Widmann on 7 March 2020 (1 page) |
18 March 2020 | Director's details changed for Ms Phyllis Buchanan on 7 March 2020 (2 pages) |
18 March 2020 | Director's details changed for Mr Thomas Martin Widmann on 7 March 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
11 July 2019 | Registered office address changed from 27 Kinloch Road Newton Mearns Glasgow G77 6LY to Westgate House Seedhill Paisley PA1 1JE on 11 July 2019 (1 page) |
22 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Secretary's details changed for Thomas Martin Widmann on 1 October 2009 (1 page) |
8 April 2011 | Director's details changed for Mr Thomas Martin Widmann on 1 October 2009 (2 pages) |
8 April 2011 | Director's details changed for Mr Thomas Martin Widmann on 1 October 2009 (2 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for Thomas Martin Widmann on 1 October 2009 (1 page) |
8 April 2011 | Secretary's details changed for Thomas Martin Widmann on 1 October 2009 (1 page) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Mr Thomas Martin Widmann on 1 October 2009 (2 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
4 April 2010 | Director's details changed for Phyllis Buchanan on 1 January 2010 (2 pages) |
4 April 2010 | Director's details changed for Phyllis Buchanan on 1 January 2010 (2 pages) |
4 April 2010 | Director's details changed for Phyllis Buchanan on 1 January 2010 (2 pages) |
19 February 2010 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 19 February 2010 (1 page) |
11 March 2009 | Incorporation (18 pages) |
11 March 2009 | Incorporation (18 pages) |