London
E3 3YD
Director Name | Mr Arturas Sedys |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | London |
Country of Residence | England |
Correspondence Address | 5 Copenhagen 1 Flat London N1 0JB |
Registered Address | Unit 112 7 Corsican Square London E3 3YD |
---|---|
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Arturas Sedys 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
26 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
16 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
26 August 2022 | Registered office address changed from 95 Barnehurst Avenue Bexleyheath DA7 6QD England to Unit 112 7 Corsican Square London E3 3YD on 26 August 2022 (1 page) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
5 July 2022 | Registered office address changed from Crate 20 15 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ United Kingdom to 95 Barnehurst Avenue Bexleyheath DA7 6QD on 5 July 2022 (1 page) |
9 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2021 | Confirmation statement made on 6 February 2021 with updates (3 pages) |
11 February 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
12 January 2021 | Resolutions
|
8 February 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
6 February 2020 | Statement of capital following an allotment of shares on 1 February 2020
|
6 February 2020 | Notification of Arturas Nemura as a person with significant control on 9 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
20 January 2020 | Appointment of Mr Arturas Nemura as a director on 9 January 2020 (2 pages) |
16 January 2020 | Resolutions
|
16 January 2020 | Termination of appointment of Arturas Sedys as a director on 9 January 2020 (1 page) |
16 January 2020 | Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Crate 20 15 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 16 January 2020 (1 page) |
16 January 2020 | Cessation of Arturas Sedys as a person with significant control on 9 January 2020 (1 page) |
2 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
20 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
11 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 July 2018 | Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 23 July 2018 (1 page) |
21 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 November 2017 | Withdrawal of a person with significant control statement on 4 November 2017 (2 pages) |
4 November 2017 | Notification of Arturas Sedys as a person with significant control on 4 November 2017 (2 pages) |
4 November 2017 | Withdrawal of a person with significant control statement on 4 November 2017 (2 pages) |
4 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 November 2017 | Notification of Arturas Sedys as a person with significant control on 4 November 2017 (2 pages) |
16 August 2017 | Registered office address changed from 5 Copenhagen Street Flat 1 London N1 0JB England to International House 776-778 Barking Road London E13 9PJ on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from 5 Copenhagen Street Flat 1 London N1 0JB England to International House 776-778 Barking Road London E13 9PJ on 16 August 2017 (1 page) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 April 2016 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to 5 Copenhagen Street Flat 1 London N1 0JB on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to 5 Copenhagen Street Flat 1 London N1 0JB on 4 April 2016 (1 page) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 June 2015 | Director's details changed for Mr Arturas Sedys on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Arturas Sedys on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Arturas Sedys on 8 June 2015 (2 pages) |
14 April 2015 | Registered office address changed from 5 Copenhagen Street 1 Flat London N1 0JB to 145-157 St. John Street London EC1V 4PW on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Mr Arturas Sedys on 31 March 2015 (2 pages) |
14 April 2015 | Registered office address changed from 5 Copenhagen Street 1 Flat London N1 0JB to 145-157 St. John Street London EC1V 4PW on 14 April 2015 (1 page) |
14 April 2015 | Director's details changed for Mr Arturas Sedys on 31 March 2015 (2 pages) |
25 November 2014 | Director's details changed for Mr Arturas Sedys on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Arturas Sedys on 25 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 5 Copenhagen Street 1 Flat London N1 0JB on 24 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 5 Copenhagen Street 1 Flat London N1 0JB on 24 November 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Arturas Sedys on 20 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Mr Arturas Sedys on 20 March 2014 (2 pages) |
29 October 2013 | Incorporation
|
29 October 2013 | Incorporation
|