London
E1 6JE
Director Name | Mr Lior Rabinovitz |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 16 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A 5 Long Street London E2 8GS |
Secretary Name | Mr Erez Koren |
---|---|
Status | Current |
Appointed | 16 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit A 5 Long Street London E2 8GS |
Registered Address | Unit A 5 Long Street London E2 8GS |
---|---|
Address Matches | 2 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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
16 July 2020 | Registered office address changed from 117 Avantgarde Tower 1 Avantgarde Place London E1 6GS England to Unit a 5 Long Street London E2 8GS on 16 July 2020 (1 page) |
27 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 August 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
20 August 2019 | Registered office address changed from Flat 2 128 Shoreditch High Street London E1 6JE England to 117 Avantgarde Tower 1 Avantgarde Place London E1 6GS on 20 August 2019 (1 page) |
27 September 2018 | Director's details changed for Mr Erez Koren on 27 September 2018 (2 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
20 October 2017 | Registered office address changed from 11 Unit 1 Long Street London E2 8HN United Kingdom to Flat 2 128 Shoreditch High Street London E1 6JE on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 11 Unit 1 Long Street London E2 8HN United Kingdom to Flat 2 128 Shoreditch High Street London E1 6JE on 20 October 2017 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|