London
E14 3EN
Director Name | Mr Rimas Kalikas |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 03 December 2013(same day as company formation) |
Role | Import-Export, Sales |
Country of Residence | England |
Correspondence Address | 53 Caledonian Wharf London E14 3EN |
Registered Address | 53 Caledonian Wharf London E14 3EN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £30 | Egidijus Bagdonas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
14 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
13 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
12 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
10 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
7 July 2020 | Cessation of Rimas Kalikas as a person with significant control on 1 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Rimas Kalikas as a director on 1 July 2020 (1 page) |
7 July 2020 | Notification of Rimas Kalikas as a person with significant control on 30 May 2019 (2 pages) |
7 July 2020 | Appointment of Mr Rimas Kalikas as a director on 3 December 2013 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (3 pages) |
31 May 2019 | Resolutions
|
30 May 2019 | Notification of Rimas Kalikas as a person with significant control on 30 May 2019 (2 pages) |
30 May 2019 | Registered office address changed from 129 Parker Road Hastings TN34 3th to 53 Caledonian Wharf London E14 3EN on 30 May 2019 (1 page) |
30 May 2019 | Cessation of Egidijus Bagdonas as a person with significant control on 30 May 2019 (1 page) |
16 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
23 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
1 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
25 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Registered office address changed from 37 Portland Gardens Romford Essex RM6 5UH to 129 Parker Road Hastings TN34 3th on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 37 Portland Gardens Romford Essex RM6 5UH to 129 Parker Road Hastings TN34 3th on 28 September 2015 (1 page) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|