London
E14 9GE
Secretary Name | K.R.B. (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2016(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 29 Harbour Exchange Square London E14 9GE |
Director Name | Mr Vit Zaoralek |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE |
Director Name | Co&Co Se (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Correspondence Address | Italska 1580/26 120 00 Prague 2 Czech Republic |
Registered Address | C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
25 at £1 | Cmb Agroindustry Limited 25.00% Ordinary |
---|---|
25 at £1 | Cmb Companies Limited 25.00% Ordinary |
25 at £1 | Cmb Energy Limited 25.00% Ordinary |
25 at £1 | Cmb Real Estate Limited 25.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
21 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Termination of appointment of Vit Zaoralek as a director on 26 February 2020 (1 page) |
26 February 2020 | Appointment of Martin Zaoralek as a director on 26 February 2020 (2 pages) |
20 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
11 May 2017 | Micro company accounts made up to 31 May 2016 (6 pages) |
11 May 2017 | Micro company accounts made up to 31 May 2016 (6 pages) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
11 April 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
18 January 2016 | Appointment of K.R.B. (Secretaries) Limited as a secretary on 15 January 2016 (2 pages) |
18 January 2016 | Appointment of K.R.B. (Secretaries) Limited as a secretary on 15 January 2016 (2 pages) |
7 December 2015 | Registered office address changed from C/O C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from C/O C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to C/O C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to C/O C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to C/O C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 April 2015 | Termination of appointment of Co&Co Se as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Co&Co Se as a director on 23 April 2015 (1 page) |
22 October 2014 | Company name changed bonett LTD\certificate issued on 22/10/14
|
22 October 2014 | Company name changed bonett LTD\certificate issued on 22/10/14
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|