About

Registered Number: 05662411
Date of Incorporation: 23/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 69 Great Hampton Street, Birmingham, B18 6EW

 

Based in the United Kingdom, Wawitzer Sandstrahl- Und Dienstleistungs Ltd was registered on 23 December 2005, it's status at Companies House is "Active". There are 2 directors listed as Schmidt, Thomas, Schmidt, Henry for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHMIDT, Thomas 02 January 2006 - 1
SCHMIDT, Henry 23 December 2005 01 January 2006 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AAMD - Amended Accounts 09 December 2019
AA - Annual Accounts 25 October 2019
AAMD - Amended Accounts 14 May 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 19 September 2018
AAMD - Amended Accounts 17 May 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 29 December 2016
AAMD - Amended Accounts 14 December 2016
AA - Annual Accounts 25 August 2016
AAMD - Amended Accounts 16 August 2016
AAMD - Amended Accounts 07 July 2016
AAMD - Amended Accounts 13 June 2016
AA - Annual Accounts 08 January 2016
AA - Annual Accounts 08 January 2016
DISS40 - Notice of striking-off action discontinued 05 January 2016
AR01 - Annual Return 04 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
DISS40 - Notice of striking-off action discontinued 31 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 December 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 30 September 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 29 December 2011
AAMD - Amended Accounts 13 April 2011
AA - Annual Accounts 30 March 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 19 February 2009
363a - Annual Return 28 January 2009
363a - Annual Return 18 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.