London
SE15 5JT
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | Flat 1 108 Peckham Hill Street London SE15 5JT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham |
Built Up Area | Greater London |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
13 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
---|---|
13 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
10 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
2 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
17 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
16 September 2019 | Notification of Susan Agatha Charles as a person with significant control on 20 June 2018 (2 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
2 July 2018 | Appointment of Mrs Susan Agatha France-Charles as a director on 20 June 2018 (2 pages) |
21 June 2018 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Flat 1 108 Peckham Hill Street London SE15 5JT on 21 June 2018 (1 page) |
20 June 2018 | Cessation of Peter Valaitis as a person with significant control on 20 June 2018 (1 page) |
20 June 2018 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Peter Anthony Valaitis as a director on 20 June 2018 (1 page) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Notification of Peter Valaitis as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Peter Valaitis as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Peter Valaitis as a person with significant control on 6 April 2016 (2 pages) |
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|