UKBizDB.co.uk

CS GELD FUER TRAEUME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cs Geld Fuer Traeume Limited. The company was founded 20 years ago and was given the registration number 05013154. The firm's registered office is in BIRMINGHAM. You can find them at 69 Great Hampton Street, , Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CS GELD FUER TRAEUME LIMITED
Company Number:05013154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:69 Great Hampton Street, Birmingham, West Midlands, B18 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goethestr.5, Wildberg, Germany, 72218

Secretary12 January 2004Active
Leibnizstr. 4, 72202 Nagold, Germany,

Director12 January 2004Active

People with Significant Control

Mr Claudio Schael
Notified on:30 June 2016
Status:Active
Date of birth:May 1973
Nationality:German
Country of residence:Germany
Address:Leibnizstr. 4, 72202 Nagold, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-01Dissolution

Dissolution application strike off company.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type micro entity.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type micro entity.

Download
2016-05-27Officers

Change person director company with change date.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type micro entity.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-07Accounts

Accounts with accounts type total exemption small.

Download
2014-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-10Accounts

Accounts with accounts type total exemption small.

Download
2013-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.