5 Lloyds Avenue
London
EC3N 3AE
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2014(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Viktorija Dunciene |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Registered Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £0.5 | Stichting Ee Investments 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,008 |
Current Liabilities | £5,011 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
15 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 July 2023 | Appointment of Mr Petros Papaloizou as a secretary on 13 July 2023 (2 pages) |
17 July 2023 | Termination of appointment of Angelos Hadjimichael as a director on 13 July 2023 (1 page) |
17 July 2023 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 13 July 2023 (1 page) |
17 July 2023 | Appointment of Mr Petros Papaloizou as a director on 13 July 2023 (2 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 March 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
31 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 August 2019 | Termination of appointment of Viktorija Dunciene as a director on 25 July 2019 (1 page) |
21 August 2019 | Appointment of Angelos Hadjimichael as a director on 25 July 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
4 October 2017 | Notification of Magdalyna Umalenova as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Magdalyna Umalenova as a person with significant control on 4 October 2017 (2 pages) |
1 September 2017 | Second filing of the annual return made up to 27 January 2016 (22 pages) |
1 September 2017 | Second filing of the annual return made up to 27 January 2016 (22 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 27 May 2015
|
31 July 2017 | Statement of capital following an allotment of shares on 27 May 2015
|
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
19 July 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Termination of appointment of Amicorp (Uk) Directors Limited as a director on 12 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Amicorp (Uk) Directors Limited as a director on 12 September 2016 (1 page) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
21 July 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2 February 2015 (1 page) |
2 February 2015 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Viktorija Dunciene on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Amicorp (Uk) Directors Limited on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Viktorija Dunciene on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Viktorija Dunciene on 2 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Amicorp (Uk) Directors Limited on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Amicorp (Uk) Directors Limited on 2 February 2015 (1 page) |
18 March 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
21 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
21 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|