Vasarosnameny
Hu4800
Director Name | Ms Sandra Gina Esparon |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | Las Suite 5 Percy Street Fitzrovia London W1T 1DG |
Registered Address | Office 452, Regico Offices, The Old Bank 153 The Parade, High Street Watford WD17 1NA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
100 at £1 | Sandra Gina Esparon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,316 |
Cash | £25,596 |
Current Liabilities | £1,244,749 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
2 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
9 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2022 | Registered office address changed from Unit 6005, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF United Kingdom to Office 452, Regico Offices, the Old Bank 153 the Parade, High Street Watford WD17 1NA on 6 September 2022 (1 page) |
4 July 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
22 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
14 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
13 January 2020 | Registered office address changed from Las Suite 5 Percy Street Fitzrovia London W1T 1DG to Unit 6005, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF on 13 January 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Robert Petrovics Szehljanik as a director on 5 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Sandra Gina Esparon as a director on 5 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
14 February 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
11 December 2017 | Change of details for Mr Robert Seglianyk as a person with significant control on 6 June 2016 (2 pages) |
11 December 2017 | Change of details for Mr Robert Seglianyk as a person with significant control on 6 June 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
11 April 2017 | Amended total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 April 2017 | Amended total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 October 2014 | Director's details changed for Ms Sandra Gina Kilindo on 2 September 2014 (2 pages) |
10 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Ms Sandra Gina Kilindo on 2 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Ms Sandra Gina Kilindo on 2 September 2014 (2 pages) |
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|