About

Registered Number: 06047276
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

 

Geldfluss Ltd was established in 2007. The companies directors are Rantasa, Gabriela, Temel, Werner. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANTASA, Gabriela 10 January 2007 - 1
TEMEL, Werner 10 January 2007 05 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
CS01 - N/A 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 03 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 February 2011
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 06 May 2008
287 - Change in situation or address of Registered Office 01 February 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
CERTNM - Change of name certificate 15 May 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
225 - Change of Accounting Reference Date 27 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.