Falkenberg
311 38
Director Name | Mr Adam Karl Niklas Jacobsson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
Director Name | Mr Dave Phillip Petri Miller |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 February 2021) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 102 Troinge Hallinge Falkenberg 311 38 |
Registered Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
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 | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
18 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
27 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
26 February 2018 | Change of details for Vardvaskan Ab as a person with significant control on 1 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr Dave Phillip Petri Miller on 1 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr Dave Phillip Petri Miller on 1 February 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 May 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
18 May 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
13 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 January 2016 | Termination of appointment of Adam Karl Niklas Jacobsson as a director on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Dave Phillip Petri Miller as a director on 1 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Dave Phillip Petri Miller as a director on 1 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Adam Karl Niklas Jacobsson as a director on 31 December 2015 (1 page) |
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|