First Floor
London
EC2A 4AP
Director Name | Didier Bernard Pierre Marius Carbonell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Morocco |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Secretary Name | Mr Soobaschand Seebaluck |
---|---|
Status | Resigned |
Appointed | 14 January 2020(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
3.5k at £1 | Sergii Dashko 70.00% Ordinary |
---|---|
1.5k at £1 | Vasyl Rakhmailov 30.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
12 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page) |
---|---|
4 January 2023 | Accounts for a small company made up to 31 December 2021 (17 pages) |
20 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
29 September 2021 | Termination of appointment of Soobaschand Seebaluck as a secretary on 1 September 2021 (1 page) |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Mr Soobaschand Seebaluck as a secretary on 14 January 2020 (2 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2019 | Amended accounts for a small company made up to 31 December 2017 (17 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
18 December 2018 | Cessation of Vasyl Rakhmailov as a person with significant control on 11 December 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
9 July 2018 | Amended micro company accounts made up to 31 December 2016 (7 pages) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 July 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
4 July 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
19 March 2015 | Termination of appointment of Didier Bernard Pierre Marius Carbonell as a director on 5 March 2015 (1 page) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Appointment of Mr Andriy Dashko as a director on 5 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Didier Bernard Pierre Marius Carbonell as a director on 5 March 2015 (1 page) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Appointment of Mr Andriy Dashko as a director on 5 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Didier Bernard Pierre Marius Carbonell as a director on 5 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Andriy Dashko as a director on 5 March 2015 (2 pages) |
6 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
25 February 2015 | Company name changed onipko industries LTD\certificate issued on 25/02/15
|
25 February 2015 | Company name changed onipko industries LTD\certificate issued on 25/02/15
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|