About

Registered Number: 06784322
Date of Incorporation: 07/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unity House, Suite 888 Westwood Park, Wigan, WN3 4HE,

 

Based in Wigan, Von Aesch Racing Ltd was founded on 07 January 2009, it's status is listed as "Active". Von Aesch Racing Ltd has one director listed as Hamel, Holger Klaus at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMEL, Holger Klaus 09 February 2017 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CH01 - Change of particulars for director 29 November 2019
PSC06 - N/A 29 November 2019
AD01 - Change of registered office address 29 November 2019
AA - Annual Accounts 29 November 2019
DISS40 - Notice of striking-off action discontinued 27 April 2019
CS01 - N/A 24 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
AD01 - Change of registered office address 19 December 2018
PSC06 - N/A 19 December 2018
AA - Annual Accounts 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
DISS40 - Notice of striking-off action discontinued 02 May 2018
CS01 - N/A 01 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
AD01 - Change of registered office address 03 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 February 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 01 June 2016
CERTNM - Change of name certificate 05 October 2015
AA - Annual Accounts 05 October 2015
CH01 - Change of particulars for director 12 August 2015
AD01 - Change of registered office address 12 August 2015
DISS40 - Notice of striking-off action discontinued 02 July 2015
AR01 - Annual Return 01 July 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 17 April 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AD01 - Change of registered office address 29 November 2013
AA - Annual Accounts 06 November 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
DISS40 - Notice of striking-off action discontinued 12 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 09 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 23 February 2010
TM02 - Termination of appointment of secretary 22 February 2010
225 - Change of Accounting Reference Date 18 June 2009
NEWINC - New incorporation documents 07 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.