Canary Wharf
London
E14 5LQ
Director Name | Mr Sergej Å ÄŒErbakov |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ |
Director Name | Jorma Overli |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 October 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ |
Director Name | Genadij Anthony Fomki |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ |
Registered Address | 25 Canada Square Canary Wharf London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
30 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
12 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
10 October 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
7 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
19 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
4 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
4 December 2019 | Registered office address changed from 25 Canada Square Canara Wharf London E14 5LQ England to 25 Canada Square Canary Wharf London E14 5LQ on 4 December 2019 (1 page) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
15 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
25 November 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
25 November 2018 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LB England to 25 Canada Square Canara Wharf London E14 5LQ on 25 November 2018 (1 page) |
16 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
16 July 2018 | Registered office address changed from Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ to 25 Canada Square Canary Wharf London E14 5LB on 16 July 2018 (1 page) |
24 December 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Termination of appointment of Genadij Anthony Fomki as a director on 16 January 2017 (1 page) |
1 June 2017 | Termination of appointment of Genadij Anthony Fomki as a director on 16 January 2017 (1 page) |
4 May 2017 | Termination of appointment of Jorma Overli as a director on 1 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Jorma Overli as a director on 1 April 2017 (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
9 February 2017 | Appointment of Jorma Overli as a director on 8 October 2015 (2 pages) |
9 February 2017 | Appointment of Jorma Overli as a director on 8 October 2015 (2 pages) |
7 February 2017 | Director's details changed for Genadij Antony Fomki on 1 November 2016 (2 pages) |
7 February 2017 | Appointment of Genadij Antony Fomki as a director on 1 November 2016 (2 pages) |
7 February 2017 | Director's details changed for Ms Simona Vaitkune on 9 January 2013 (2 pages) |
7 February 2017 | Director's details changed for Genadij Antony Fomki on 1 November 2016 (2 pages) |
7 February 2017 | Appointment of Genadij Antony Fomki as a director on 1 November 2016 (2 pages) |
7 February 2017 | Director's details changed for Ms Simona Vaitkune on 9 January 2013 (2 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 February 2016 | Termination of appointment of Sergej Å Äerbakov as a director on 18 February 2016 (1 page) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Termination of appointment of Sergej Å Äerbakov as a director on 18 February 2016 (1 page) |
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
31 January 2016 | Appointment of Ms Simona Vaitkune as a director on 9 January 2013 (2 pages) |
31 January 2016 | Appointment of Ms Simona Vaitkune as a director on 9 January 2013 (2 pages) |
1 December 2015 | Company name changed big credit LIMITED\certificate issued on 01/12/15
|
1 December 2015 | Company name changed big credit LIMITED\certificate issued on 01/12/15
|
22 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 March 2015 | Director's details changed for Mr Sergej Å Äerbakov on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Sergej Å Äerbakov on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Sergej Å Äerbakov on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Sergej Å Äerbakov on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Sergej Å Äerbakov on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Sergej Å Äerbakov on 4 March 2015 (2 pages) |
27 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 December 2012 | Incorporation
|
20 December 2012 | Incorporation
|