Download leads from Nexok and grow your business. Find out more

Hindenburg Ltd

Documents

Total Documents83
Total Pages170

Filing History

2 August 2023Accounts for a dormant company made up to 31 December 2022
5 May 2023Confirmation statement made on 1 April 2023 with no updates
31 October 2022Accounts for a dormant company made up to 31 December 2021
22 April 2022Confirmation statement made on 1 April 2022 with no updates
7 April 2021Compulsory strike-off action has been discontinued
6 April 2021First Gazette notice for compulsory strike-off
1 April 2021Notification of Sinthujan Balasingam as a person with significant control on 1 March 2021
1 April 2021Accounts for a dormant company made up to 31 December 2020
1 April 2021Accounts for a dormant company made up to 31 December 2019
1 April 2021Confirmation statement made on 1 April 2021 with no updates
2 December 2020Compulsory strike-off action has been discontinued
1 December 2020First Gazette notice for compulsory strike-off
25 November 2020Confirmation statement made on 10 August 2020 with no updates
17 March 2020Appointment of Mr Markus Hackerberg as a director on 10 March 2020
17 March 2020Termination of appointment of Sinthujan Balasingam as a director on 10 January 2020
10 August 2019Confirmation statement made on 10 August 2019 with updates
10 August 2019Cessation of Rainer Schuessler as a person with significant control on 1 August 2017
11 June 2019Accounts for a dormant company made up to 31 December 2018
11 June 2019Confirmation statement made on 6 June 2019 with no updates
24 December 2018Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to 646 Osmaston Road Derby DE24 8GS on 24 December 2018
3 October 2018Accounts for a dormant company made up to 31 December 2017
9 August 2018Confirmation statement made on 6 June 2018 with no updates
22 February 2018Termination of appointment of Companies24 Ltd as a secretary on 15 February 2018
16 October 2017Termination of appointment of Katrin Schuessler as a director on 10 June 2017
16 October 2017Termination of appointment of Katrin Schuessler as a director on 10 June 2017
16 October 2017Appointment of Mr Sinthujan Balasingam as a director on 10 June 2017
16 October 2017Appointment of Mr Sinthujan Balasingam as a director on 10 June 2017
28 September 2017Accounts for a dormant company made up to 31 December 2016
28 September 2017Accounts for a dormant company made up to 31 December 2016
5 September 2017Notification of Rainer Schuessler as a person with significant control on 1 August 2017
5 September 2017Notification of Rainer Schuessler as a person with significant control on 1 August 2017
4 September 2017Cessation of Markus Hackenberg as a person with significant control on 1 August 2017
4 September 2017Cessation of Markus Hackenberg as a person with significant control on 1 August 2017
30 August 2017Termination of appointment of Markus Hackenberg as a director on 15 August 2017
30 August 2017Termination of appointment of Markus Hackenberg as a director on 15 August 2017
6 June 2017Confirmation statement made on 6 June 2017 with no updates
6 June 2017Confirmation statement made on 6 June 2017 with no updates
29 March 2017Confirmation statement made on 26 March 2017 with updates
29 March 2017Confirmation statement made on 26 March 2017 with updates
8 March 2017Appointment of Mr Markus Hackenberg as a director on 23 February 2017
8 March 2017Appointment of Mr Markus Hackenberg as a director on 23 February 2017
15 September 2016Accounts for a dormant company made up to 31 December 2015
15 September 2016Accounts for a dormant company made up to 31 December 2015
2 September 2016Appointment of Companies24 Ltd as a secretary on 1 June 2016
2 September 2016Appointment of Companies24 Ltd as a secretary on 1 June 2016
25 August 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 25 August 2016
25 August 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 25 August 2016
25 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
25 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
25 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
25 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
14 April 2016Registered office address changed from 1 Dock Road London E16 1AH England to F37 Waterfront Studios 1 Dock Road London E16 1AH on 14 April 2016
14 April 2016Registered office address changed from 1 Dock Road London E16 1AH England to F37 Waterfront Studios 1 Dock Road London E16 1AH on 14 April 2016
13 April 2016Registered office address changed from 196 High Road London N22 8HH to 1 Dock Road London E16 1AH on 13 April 2016
13 April 2016Registered office address changed from 196 High Road London N22 8HH to 1 Dock Road London E16 1AH on 13 April 2016
26 November 2015Accounts for a dormant company made up to 31 March 2015
26 November 2015Accounts for a dormant company made up to 31 March 2015
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
2 December 2014Accounts for a dormant company made up to 31 March 2014
2 December 2014Accounts for a dormant company made up to 31 March 2014
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
2 December 2013Accounts for a dormant company made up to 31 March 2013
2 December 2013Accounts for a dormant company made up to 31 March 2013
6 May 2013Termination of appointment of Markus Hackenberg as a director
6 May 2013Appointment of Ms Katrin Schuessler as a director
6 May 2013Termination of appointment of Markus Hackenberg as a director
6 May 2013Appointment of Ms Katrin Schuessler as a director
15 April 2013Termination of appointment of Peter Adam as a director
15 April 2013Termination of appointment of Peter Adam as a director
15 April 2013Appointment of Mr Markus Hackenberg as a director
15 April 2013Appointment of Mr Markus Hackenberg as a director
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
15 November 2012Registered office address changed from 54 Seacourt Road London SE2 9UP England on 15 November 2012
15 November 2012Registered office address changed from 54 Seacourt Road London SE2 9UP England on 15 November 2012
12 June 2012Appointment of Mr Peter Paul Adam as a director
12 June 2012Appointment of Mr Peter Paul Adam as a director
11 June 2012Termination of appointment of Georg Bendl as a director
11 June 2012Termination of appointment of Georg Bendl as a director
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing