Dartford
DA1 2AG
Secretary Name | HOA Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 73 Lowfield Street Dartford Kent DA1 1HP |
Website | eurobaltika.co.uk |
---|---|
Telephone | 07 595256591 |
Telephone region | Mobile |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Olga Jachimovic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,858 |
Cash | £8,212 |
Current Liabilities | £7,360 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
3 March 2017 | Amended total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 March 2017 | Amended total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 November 2016 | Registered office address changed from Suite 111 Queens Way House 275-285 High Street Stratford London E15 2TF to Adams & Moore House Instone Road Dartford DA1 2AG on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from Suite 111 Queens Way House 275-285 High Street Stratford London E15 2TF to Adams & Moore House Instone Road Dartford DA1 2AG on 8 November 2016 (1 page) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 February 2014 | Director's details changed for Ms Olga Jachimovic on 17 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Ms Olga Jachimovic on 17 January 2014 (2 pages) |
31 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 September 2012 | Change of name notice (2 pages) |
26 September 2012 | Company name changed eurobaltika LTD\certificate issued on 26/09/12
|
26 September 2012 | Change of name notice (2 pages) |
26 September 2012 | Company name changed eurobaltika LTD\certificate issued on 26/09/12
|
20 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 March 2012 | Company name changed eurobaltika uk LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Change of name notice (1 page) |
15 March 2012 | Change of name notice (1 page) |
15 March 2012 | Company name changed eurobaltika uk LIMITED\certificate issued on 15/03/12
|
17 August 2011 | Amended accounts made up to 31 July 2010 (4 pages) |
17 August 2011 | Amended accounts made up to 31 July 2010 (4 pages) |
17 August 2011 | Amended accounts made up to 31 July 2009 (4 pages) |
17 August 2011 | Amended accounts made up to 31 July 2009 (4 pages) |
27 July 2011 | Director's details changed for Miss Olga Jachimovic on 9 July 2011 (2 pages) |
27 July 2011 | Register(s) moved to registered office address (1 page) |
27 July 2011 | Director's details changed for Miss Olga Jachimovic on 9 July 2011 (2 pages) |
27 July 2011 | Register(s) moved to registered office address (1 page) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Director's details changed for Miss Olga Jachimovic on 9 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 September 2009 | Director's change of particulars / olga jachimovic / 01/09/2009 (1 page) |
2 September 2009 | Director's change of particulars / olga jachimovic / 01/09/2009 (1 page) |
6 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
22 July 2008 | Director's change of particulars / olga jachimovic / 17/08/2007 (2 pages) |
22 July 2008 | Director's change of particulars / olga jachimovic / 17/08/2007 (2 pages) |
22 July 2008 | Director's change of particulars / olga jachimovic / 17/08/2007 (2 pages) |
22 July 2008 | Appointment terminated secretary hoa LTD (1 page) |
22 July 2008 | Appointment terminated secretary hoa LTD (1 page) |
22 July 2008 | Director's change of particulars / olga jachimovic / 17/08/2007 (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 33B grosvenor road london E11 2EW (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 33B grosvenor road london E11 2EW (1 page) |
9 July 2007 | Incorporation (13 pages) |
9 July 2007 | Incorporation (13 pages) |