Chislehurst
Kent
BR7 5NP
Director Name | Mr Maciej Dziedziela |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 246 Westminster Bridge Road London SE1 7PD |
Registered Address | 55 Chislehurst Road Chislehurst Road Chislehurst Kent BR7 5NP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
28 October 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
28 October 2022 | Change of details for Mr Thomas Edward Bingham as a person with significant control on 27 August 2022 (2 pages) |
28 October 2022 | Director's details changed for Mr Thomas Edward Bingham on 27 August 2022 (2 pages) |
7 September 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
13 May 2022 | Registered office address changed from 195 Hercules Road London SE1 7LD England to 55 Chislehurst Road Chislehurst BR7 5NP on 13 May 2022 (1 page) |
13 May 2022 | Registered office address changed from 55 Chislehurst Road Chislehurst BR7 5NP United Kingdom to 55 Chislehurst Road Chislehurst Road Chislehurst Kent BR7 5NP on 13 May 2022 (1 page) |
30 October 2021 | Confirmation statement made on 16 October 2021 with updates (12 pages) |
31 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2019 (3 pages) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2020 | Registered office address changed from 246 Westminster Bridge Road London SE1 7PD England to 195 Hercules Road London SE1 7LD on 3 January 2020 (1 page) |
5 November 2019 | Confirmation statement made on 16 October 2019 with updates (12 pages) |
30 August 2019 | Termination of appointment of Maciej Dziedziela as a director on 30 August 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
4 March 2019 | Registered office address changed from 180 Borough High Street London England to 246 Westminster Bridge Road London SE1 7PD on 4 March 2019 (1 page) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
23 July 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
29 June 2018 | Registered office address changed from 195 Hercules Road Hercules Road London SE1 7LD England to 180 Borough High Street London on 29 June 2018 (1 page) |
28 February 2018 | Resolutions
|
14 November 2017 | Confirmation statement made on 16 October 2017 with updates (12 pages) |
14 November 2017 | Confirmation statement made on 16 October 2017 with updates (12 pages) |
2 November 2017 | Second filing of a statement of capital following an allotment of shares on 3 July 2017
|
2 November 2017 | Second filing of a statement of capital following an allotment of shares on 3 July 2017
|
2 November 2017 | Second filing of a statement of capital following an allotment of shares on 17 May 2017
|
2 November 2017 | Second filing of a statement of capital following an allotment of shares on 17 May 2017
|
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
4 January 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
4 January 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (11 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (11 pages) |
17 October 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 20 August 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 20 August 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
9 March 2016 | Registered office address changed from 194 Hercules Road London SE1 7LD to 195 Hercules Road Hercules Road London SE1 7LD on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 194 Hercules Road London SE1 7LD to 195 Hercules Road Hercules Road London SE1 7LD on 9 March 2016 (1 page) |
8 March 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 30 January 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 30 January 2016
|
7 March 2016 | Appointment of Mr Maciej Dziedziela as a director on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Maciej Dziedziela as a director on 1 March 2016 (2 pages) |
9 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
9 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
13 January 2016 | Sub-division of shares on 1 December 2015 (5 pages) |
13 January 2016 | Sub-division of shares on 1 December 2015 (5 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Statement of company's objects (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Statement of company's objects (2 pages) |
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 March 2015 | Sub-division of shares on 19 February 2015 (5 pages) |
10 March 2015 | Resolutions
|
10 March 2015 | Resolutions
|
10 March 2015 | Sub-division of shares on 19 February 2015 (5 pages) |
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|