Erith
DA8 3PP
Director Name | Mrs Agnieszka Elzbieta Janusz-Uwalaka |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British,Polish |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5a Northend Trading Estate Erith DA8 3PP |
Website | grosikonline.co.uk |
---|
Registered Address | 2 Capital Industrial Estate Crabtree Manorway Belvedere, London DA17 6BJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
150 at £0.5 | Agnieszka Janusz-uwalaka 50.00% Ordinary |
---|---|
150 at £0.5 | John Uwalaka 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,585 |
Current Liabilities | £8,003 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (2 days from now) |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
9 July 2023 | Registered office address changed from 2 Crabtree Manorway South Belvedere DA17 6BJ England to 2 Capital Industrial Estate Crabtree Manorway Belvedere, London DA17 6BJ on 9 July 2023 (1 page) |
27 June 2023 | Registered office address changed from 2 Nickelby Close London SE28 8LX England to 2 Crabtree Manorway South Belvedere DA17 6BJ on 27 June 2023 (1 page) |
25 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
7 March 2023 | Registered office address changed from 5a Northend Trading Estate Erith DA8 3PP England to 2 Nickelby Close London SE28 8LX on 7 March 2023 (1 page) |
7 March 2023 | Director's details changed for Mr John Ifeanyi Uwalaka on 1 March 2023 (2 pages) |
30 July 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
23 April 2022 | Notification of John Ifeanyi Uwalaka as a person with significant control on 10 April 2022 (2 pages) |
18 April 2022 | Notification of John Ifeanyi Uwalaka as a person with significant control on 18 April 2022 (2 pages) |
18 April 2022 | Cessation of John Ifeanyi Uwalaka as a person with significant control on 10 April 2022 (1 page) |
17 April 2022 | Director's details changed for Mr John Ifeanyi Uwalaka on 10 April 2022 (2 pages) |
17 April 2022 | Change of details for Mr John Ifeanyi Uwalaka as a person with significant control on 10 April 2022 (2 pages) |
16 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 April 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
2 March 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 February 2020 | Amended micro company accounts made up to 28 February 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
29 January 2019 | Cessation of Agnieszka Elzbieta Janusz-Uwalaka as a person with significant control on 28 January 2019 (1 page) |
29 January 2019 | Resolutions
|
16 January 2019 | Change of details for Mrs Agnieszka Elzbieta Janusz-Uwalaka as a person with significant control on 1 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Registered office address changed from 27 Plumbridge Street London SE10 8PA England to 5a Northend Trading Estate Erith DA8 3PP on 21 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Agnieszka Elzbieta Janusz-Uwalaka as a director on 21 December 2018 (1 page) |
21 April 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
14 January 2018 | Director's details changed for Mrs Agnieszka Elzbieta Janusz-Uwalaka on 2 January 2018 (2 pages) |
14 January 2018 | Director's details changed for Mr John Ifeanyi Uwalaka on 2 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 November 2016 | Registered office address changed from 44 Plumbridge Street London SE10 8PA England to 27 Plumbridge Street London SE10 8PA on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 44 Plumbridge Street London SE10 8PA England to 27 Plumbridge Street London SE10 8PA on 24 November 2016 (1 page) |
29 June 2016 | Registered office address changed from 27 Plumbridge Street London SE10 8PA to 44 Plumbridge Street London SE10 8PA on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 27 Plumbridge Street London SE10 8PA to 44 Plumbridge Street London SE10 8PA on 29 June 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 January 2015 | Registered office address changed from 4 Herbert Road London SE18 3SH to 27 Plumbridge Street London SE10 8PA on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from 4 Herbert Road London SE18 3SH to 27 Plumbridge Street London SE10 8PA on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 4 Herbert Road London SE18 3SH to 27 Plumbridge Street London SE10 8PA on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
25 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Registered office address changed from 27 Plumbridge Street London SE10 8PA United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Registered office address changed from 27 Plumbridge Street London SE10 8PA United Kingdom on 25 April 2014 (1 page) |
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|