London
N19 4DR
Secretary Name | Mr Marinel Viorel Putica |
---|---|
Status | Current |
Appointed | 05 April 2018(2 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Bespoke Spaces 465c C/O Feotex, Hornsey Road London N19 4DR |
Director Name | Ismael Jacobs Larbi |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 October 2015(same day as company formation) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Kalixa Via Nuova Bellavista 1 Ercolano Na 80056 |
Secretary Name | Ismael Jacobs Larbi |
---|---|
Status | Resigned |
Appointed | 29 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Kalixa Via Nuova Bellavista 1 Ercolano Na 80056 |
Registered Address | Bespoke Spaces 465c C/O Feotex, Hornsey Road London N19 4DR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 24 November 2022 (overdue) |
15 November 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (5 pages) |
6 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
26 September 2019 | Director's details changed for Mr Marinel Viorel Putica on 26 September 2019 (2 pages) |
26 September 2019 | Change of details for Mr Marinel Viorel Putica as a person with significant control on 26 September 2019 (2 pages) |
26 September 2019 | Secretary's details changed for Mr Marinel Viorel Putica on 26 September 2019 (1 page) |
26 September 2019 | Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR on 26 September 2019 (1 page) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 June 2019 | Registered office address changed from 11a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 24 June 2019 (1 page) |
25 January 2019 | Registered office address changed from Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom to 11a Hyde Park Mansions Cabbel Street London NW1 5BA on 25 January 2019 (1 page) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
11 September 2018 | Change of details for Mr Marinel Viorel Putica as a person with significant control on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Marinel Viorel Putica on 11 September 2018 (2 pages) |
6 September 2018 | Registered office address changed from 67-68 Hatton Garden London EC1N 8JY England to Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB on 6 September 2018 (1 page) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 July 2018 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 67-68 Hatton Garden London EC1N 8JY on 12 July 2018 (1 page) |
12 July 2018 | Director's details changed for Mr Marinel Viorel Putica on 12 July 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
6 April 2018 | Withdrawal of a person with significant control statement on 6 April 2018 (2 pages) |
6 April 2018 | Notification of Marinel Vioel Putica as a person with significant control on 6 April 2018 (2 pages) |
5 April 2018 | Appointment of Mr Marinel Viorel Putica as a director on 5 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Ismael Jacobs Larbi as a director on 5 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Ismael Jacobs Larbi as a secretary on 5 April 2018 (1 page) |
5 April 2018 | Appointment of Mr Marinel Viorel Putica as a secretary on 5 April 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
14 November 2017 | Secretary's details changed for Ismael Jacobs Larbi on 14 November 2017 (1 page) |
14 November 2017 | Director's details changed for Ismael Jacobs Larbi on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Ismael Jacobs Larbi on 14 November 2017 (2 pages) |
14 November 2017 | Secretary's details changed for Ismael Jacobs Larbi on 14 November 2017 (1 page) |
25 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
17 December 2015 | Company name changed waterisblue LIMITED\certificate issued on 17/12/15
|
17 December 2015 | Company name changed waterisblue LIMITED\certificate issued on 17/12/15
|
29 October 2015 | Incorporation Statement of capital on 2015-10-29
|
29 October 2015 | Incorporation Statement of capital on 2015-10-29
|