Ground Floor
London
W1G 7AJ
Director Name | Mr Christos Proitsis |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Lower Road London SE16 2XL |
Director Name | Mr Marco Pasetto |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Devonshire Street Ground Floor London W1G 7AJ |
Registered Address | 41 Devonshire Street Ground Floor London W1G 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Christos Proitsis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,366 |
Cash | £7,838 |
Current Liabilities | £2,092 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
6 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
4 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
10 August 2022 | Termination of appointment of Marco Pasetto as a director on 10 August 2022 (1 page) |
10 August 2022 | Appointment of Mr Christos Proitsis as a director on 10 August 2022 (2 pages) |
16 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
4 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
9 April 2021 | Change of details for Cpr Ventures Ltd as a person with significant control on 9 April 2021 (2 pages) |
9 April 2021 | Registered office address changed from 3 Gower Street 2nd Floor London WC1E 6HA to 41 Devonshire Street Ground Floor London W1G 7AJ on 9 April 2021 (1 page) |
9 April 2021 | Director's details changed for Mr Marco Pasetto on 9 April 2021 (2 pages) |
22 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
28 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
3 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
4 September 2017 | Notification of Cpr Ventures Ltd as a person with significant control on 25 November 2016 (1 page) |
4 September 2017 | Notification of Cpr Ventures Ltd as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 October 2016 | Termination of appointment of Christos Proitsis as a director on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Marco Pasetto as a director on 19 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Christos Proitsis as a director on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Marco Pasetto as a director on 19 October 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 November 2014 | Registered office address changed from 114-115 Tottenham Court Road Midford Place, 1St Floor London W1T 5AH to 3 Gower Street 2Nd Floor London WC1E 6HA on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 114-115 Tottenham Court Road Midford Place, 1St Floor London W1T 5AH to 3 Gower Street 2Nd Floor London WC1E 6HA on 21 November 2014 (1 page) |
2 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
19 September 2012 | Incorporation (27 pages) |
19 September 2012 | Incorporation (27 pages) |