Berlin
12167
Secretary Name | Impasto Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2010(same day as company formation) |
Correspondence Address | 103 Sham Peng Tong Plaza Victoria Mahe Seychelles |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
300 at £1 | Loid Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£466 |
Cash | £4,978 |
Current Liabilities | £616,712 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
23 February 2024 | Confirmation statement made on 26 October 2023 with updates (5 pages) |
---|---|
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with updates (5 pages) |
26 October 2022 | Registered office address changed from 52 Grosvenor Gardens, Nwms, Office 514, 5th Floor Belgravia, London SW1W 0AU United Kingdom to 20-22 Wenlock Road London N1 7GU on 26 October 2022 (1 page) |
28 March 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
14 May 2021 | Registered office address changed from Unit 11030 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 52 Grosvenor Gardens, Nwms, Office 514, 5th Floor Belgravia, London SW1W 0AU on 14 May 2021 (1 page) |
14 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
4 December 2020 | Registered office address changed from Suite 1 5 Percy Street Fitzrovia London W1T 1DG United Kingdom to Unit 11030 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 4 December 2020 (1 page) |
1 December 2020 | Registered office address changed from 1st Floor 14 Bowling Green Lane London EC1R 0BD United Kingdom to Suite 1 5 Percy Street Fitzrovia London W1T 1DG on 1 December 2020 (1 page) |
18 June 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
11 December 2019 | Director's details changed for Mr Paul Polotzki on 30 November 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
16 November 2018 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 16 November 2018 (1 page) |
5 June 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
19 October 2017 | Notification of Aleksey Kolganov as a person with significant control on 13 June 2017 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Mikhail Nozhichkin as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Cessation of Mikhail Nozhichkin as a person with significant control on 13 June 2017 (1 page) |
19 October 2017 | Notification of Aleksey Kolganov as a person with significant control on 13 June 2017 (2 pages) |
19 October 2017 | Cessation of Mikhail Nozhichkin as a person with significant control on 13 June 2017 (1 page) |
19 October 2017 | Notification of Mikhail Nozhichkin as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
12 July 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
3 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
25 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Incorporation (23 pages) |
30 November 2010 | Incorporation (23 pages) |