Praha 5
155 21
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2015) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Jan Vyskocil 25.00% Ordinary |
---|---|
250 at £1 | Petr Vyskocil 25.00% Ordinary |
250 at £1 | Tomas Vyskocil 25.00% Ordinary |
250 at £1 | Zuzana Vyskocilova 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,770 |
Current Liabilities | £3,480 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
31 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015 (1 page) |
3 March 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
23 April 2014 | Termination of appointment of Form Online Limited as a secretary (2 pages) |
23 April 2014 | Appointment of Corporate Secretaries Limited as a secretary (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Administrative restoration application (3 pages) |
23 April 2014 | Annual return made up to 28 December 2012 with a full list of shareholders (14 pages) |
23 April 2014 | Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ on 23 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 28 December 2011 with a full list of shareholders (14 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2010 | Director's details changed for Mudr. Tomas Vyskocil on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mudr. Tomas Vyskocil on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Form Online Limited on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Form Online Limited on 1 October 2009 (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
30 January 2008 | Resolutions
|
3 January 2008 | Registered office changed on 03/01/08 from: 6 bexley sqauer salford manchester M3 6BZ (1 page) |
28 December 2007 | Incorporation (13 pages) |