Ljubljana
1000
Director Name | Mr Damjan Malis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Slovenian |
Status | Closed |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | Vrtnarija 12a Vrhnika 1360 |
Director Name | Mr Jugoslav Petkovic |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Slovenian |
Status | Closed |
Appointed | 12 September 2012(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 19 March 2024) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | Cesta Cirila Tavcarja 1b Jesenice 4270 |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | www.dietpointed.com |
---|
Registered Address | Treviot House 186 - 192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1.1m at £0.001 | Damjan Malis 75.00% Ordinary |
---|---|
375k at £0.001 | Cica Gajic 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,732 |
Cash | £22,676 |
Current Liabilities | £35,757 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
6 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 November 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Termination of appointment of Ohs Secretaries Limited as a secretary on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Ohs Secretaries Limited as a secretary on 18 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom to Treviot House 186 - 192 High Road Ilford Essex IG1 1LR on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom to Treviot House 186 - 192 High Road Ilford Essex IG1 1LR on 16 July 2014 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
13 September 2012 | Appointment of Jugoslav Petkovic as a director (2 pages) |
13 September 2012 | Appointment of Jugoslav Petkovic as a director (2 pages) |
3 July 2012 | Incorporation
|
3 July 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
3 July 2012 | Incorporation
|
3 July 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |