London
SE1 4AY
Registered Address | 16 Quastel House 32 Long Lane London SE1 4AY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
1 at £1 | Gediminas Mitkus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,720 |
Cash | £3 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 17 April 2022 (overdue) |
26 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2019 | Director's details changed for Mr Gediminas Mitkus on 8 October 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 March 2018 (1 page) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
18 August 2017 | Registered office address changed from Free Trade Wharf 110 340 the Highway London E1W 3ET England to 16 Quastel House 32 Long Lane London SE1 4AY on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Free Trade Wharf 110 340 the Highway London E1W 3ET England to 16 Quastel House 32 Long Lane London SE1 4AY on 18 August 2017 (1 page) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 February 2016 | Registered office address changed from 106 Basin Approach London E14 7JB to Free Trade Wharf 110 340 the Highway London E1W 3ET on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 106 Basin Approach London E14 7JB to Free Trade Wharf 110 340 the Highway London E1W 3ET on 22 February 2016 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Gediminas Mitkus on 7 July 2015 (2 pages) |
8 July 2015 | Registered office address changed from 114 Queens Quay 58 Upper Thames Street London EC4V 3EJ to 106 Basin Approach London E14 7JB on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Gediminas Mitkus on 7 July 2015 (2 pages) |
8 July 2015 | Registered office address changed from 114 Queens Quay 58 Upper Thames Street London EC4V 3EJ to 106 Basin Approach London E14 7JB on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 114 Queens Quay 58 Upper Thames Street London EC4V 3EJ to 106 Basin Approach London E14 7JB on 8 July 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Gediminas Mitkus on 7 July 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Director's details changed for Mr Gediminas Mitkus on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Gediminas Mitkus on 22 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from 58 114 Queens Quay 58 Upper Thames Street London EC4V 3EJ on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 58 114 Queens Quay 58 Upper Thames Street London EC4V 3EJ on 11 July 2013 (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
26 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
20 September 2011 | Registered office address changed from Flat 88 Wool House 74 Back Church Lane London E1 1AF England on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for Mr Gediminas Mitkus on 14 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from Flat 88 Wool House 74 Back Church Lane London E1 1AF England on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for Mr Gediminas Mitkus on 14 September 2011 (2 pages) |
28 April 2011 | Incorporation (22 pages) |
28 April 2011 | Incorporation (22 pages) |