Uxbridge
Middlesex
UB8 1AX
Secretary Name | Mrs Anna Zielinska |
---|---|
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Fairfield Road Uxbridge Middlesex UB8 1AX |
Registered Address | 15a Fairfield Road Uxbridge UB8 1AX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
1 at £1 | Mr Lukasz Szajkowski 50.00% Ordinary |
---|---|
1 at £1 | Mrs Anna Zielinska 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £47,050 |
Cash | £42,615 |
Current Liabilities | £18,254 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 15a Fairfield Road Uxbridge UB8 1AX on 23 July 2020 (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (1 page) |
22 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
16 November 2017 | Notification of Lukasz Szajkowski as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Notification of Anna Zielinska as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Notification of Anna Zielinska as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Notification of Lukasz Szajkowski as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Change of share class name or designation (2 pages) |
25 May 2012 | Change of share class name or designation (2 pages) |
25 May 2012 | Resolutions
|
15 May 2012 | Termination of appointment of Anna Zielinska as a secretary (1 page) |
15 May 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Anna Zielinska as a secretary (1 page) |
15 May 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 May 2012 (1 page) |
21 February 2012 | Incorporation
|
21 February 2012 | Incorporation
|