Dozsa Gyorgy Ytca
Szentes
H-6600
Director Name | Mr Ioannis Ioannou |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Merchant |
Country of Residence | Cyprus |
Correspondence Address | 2 Ioanni Kapodistria Latsia Nicosia 2236 |
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 |
1000 at £1 | Emitrust LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
22 April 2024 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
22 April 2024 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
22 April 2024 | Registered office address changed from 77 High Street Littlehampton BN17 5AG to 20-22 Wenlock Road London N1 7GU on 22 April 2024 (1 page) |
5 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
7 January 2022 | Cessation of Emitrust Ltd as a person with significant control on 3 March 2020 (1 page) |
7 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
7 January 2022 | Notification of Pal Szucs as a person with significant control on 2 March 2020 (2 pages) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 May 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
19 April 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 77 High Street Littlehampton BN17 5AG on 19 April 2021 (2 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2020 | Registered office address changed from 3 rd Floor 207 Regent Street London W1B 3HH to 20-22 Wenlock Road London N1 7GU on 29 April 2020 (2 pages) |
29 April 2020 | Appointment of Mr Pal Szucs as a director on 2 March 2020 (2 pages) |
29 April 2020 | Termination of appointment of Ioannis Ioannou as a director on 2 March 2020 (1 page) |
11 March 2020 | Administrative restoration application (3 pages) |
11 March 2020 | Confirmation statement made on 14 December 2019 with no updates (2 pages) |
11 March 2020 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 March 2020 | Confirmation statement made on 14 December 2018 with no updates (2 pages) |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
4 March 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 March 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 April 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG to 3 rd Floor 207 Regent Street London W1B 3HH on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG to 3 rd Floor 207 Regent Street London W1B 3HH on 15 April 2015 (1 page) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Company name changed beck & becl papers LIMITED\certificate issued on 15/12/11
|
15 December 2011 | Company name changed beck & becl papers LIMITED\certificate issued on 15/12/11
|
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|