About

Registered Number: 05487167
Date of Incorporation: 21/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 69 Great Hampton Street, Birmingham, B18 6EW

 

Based in the United Kingdom, Gesunde Immobilie Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has 3 directors listed as Kokott, Susanne Tanja Eleonore, Kokott, Gerd Paul, Loderer, Albert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOKOTT, Gerd Paul 01 March 2018 - 1
LODERER, Albert 21 June 2005 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
KOKOTT, Susanne Tanja Eleonore 21 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AAMD - Amended Accounts 21 November 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 22 June 2018
TM01 - Termination of appointment of director 14 March 2018
AP01 - Appointment of director 14 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 22 June 2012
CH03 - Change of particulars for secretary 13 October 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 06 July 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
AA - Annual Accounts 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
225 - Change of Accounting Reference Date 22 September 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 23 July 2007
363a - Annual Return 18 October 2006
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.