Stadtschlaining
A-7461
Director Name | Mr Gabor Kosa |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 18 Feldgasse Stadtschlaining A-7461 |
Director Name | Arik Yavus |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 January 2020(6 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | A12 - Boe 2 Alexandra Gate Cardiff CF24 2SA Wales |
Secretary Name | Companies Assistance Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2020(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2022) |
Correspondence Address | 50 Salisbury Road Hounslow TW4 6JQ |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1.000k at £0.0001 | Gabor Kosa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,690 |
Cash | £40,644 |
Current Liabilities | £36,954 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
31 August 2022 | Second filing of Confirmation Statement dated 20 April 2022 (3 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with updates (5 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates
|
7 April 2022 | Statement of capital on 7 April 2022
|
7 April 2022 | Solvency Statement dated 15/03/22 (1 page) |
7 April 2022 | Resolutions
|
7 April 2022 | Statement by Directors (1 page) |
4 April 2022 | Termination of appointment of Companies Assistance Services Ltd as a secretary on 30 March 2022 (1 page) |
3 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
8 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
7 July 2020 | Appointment of Companies Assistance Services Ltd as a secretary on 7 July 2020 (2 pages) |
2 June 2020 | Termination of appointment of Companies Assistance Services Ltd as a secretary on 6 May 2020 (1 page) |
2 June 2020 | Registered office address changed from A12 - Boe 2 Alexandra Gate Cardiff CF24 2SA Wales to 20-22 Wenlock Road London N1 7GU on 2 June 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
20 February 2020 | Termination of appointment of Gabor Kosa as a director on 31 December 2019 (1 page) |
20 February 2020 | Appointment of Mr Gabor Kosa as a director on 3 February 2020 (2 pages) |
20 February 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to A12 - Boe 2 Alexandra Gate Cardiff CF24 2SA on 20 February 2020 (1 page) |
20 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
20 February 2020 | Termination of appointment of Arik Yavus as a director on 1 February 2020 (1 page) |
20 February 2020 | Appointment of Arik Yavus as a director on 2 January 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 October 2019 | Appointment of Companies Assistance Services Ltd as a secretary on 1 October 2019 (2 pages) |
4 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
9 August 2018 | Registered office address changed from C/O Evla, 30 Worthing Road Horsham RH12 1SL England to 20-22 Wenlock Road London N1 7GU on 9 August 2018 (1 page) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
15 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 July 2017 | Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL to C/O Evla, 30 Worthing Road Horsham RH12 1SL on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL to C/O Evla, 30 Worthing Road Horsham RH12 1SL on 26 July 2017 (1 page) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 November 2015 | Director's details changed for Mr Gabor Kosa on 19 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Gabor Kosa on 19 November 2015 (2 pages) |
2 May 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 July 2014 | Director's details changed for Mr Gabor Kosa on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Gabor Kosa on 23 July 2014 (2 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 July 2013 | Incorporation
|
30 July 2013 | Incorporation
|