32 Long Lane
London
SE1 4AY
Director Name | Mr Vytenis Benetis |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 31 October 2017(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Analyst |
Country of Residence | Lithuania |
Correspondence Address | 16 Quastel House 32 Long Lane London SE1 4AY |
Director Name | Mr Simon Rozas |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 10 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 16 Quastel House 32 Long Lane London SE1 4AY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 23 March 2022 (overdue) |
30 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
28 January 2019 | Resolutions
|
28 January 2019 | Statement of company's objects (2 pages) |
14 January 2019 | Director's details changed for Mr Gediminas Mitkus on 14 January 2019 (2 pages) |
14 January 2019 | Change of details for Mr Gediminas Mitkus as a person with significant control on 14 January 2019 (2 pages) |
2 January 2019 | Registered office address changed from Quastel House 16 32 Long Lane London SE1 4AY England to 16 Quastel House 32 Long Lane London SE1 4AY on 2 January 2019 (1 page) |
27 December 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Quastel House 16 32 Long Lane London SE1 4AY on 27 December 2018 (1 page) |
26 June 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
20 June 2018 | Purchase of own shares. (3 pages) |
20 June 2018 | Cancellation of shares. Statement of capital on 14 June 2018
|
19 June 2018 | Change of share class name or designation (2 pages) |
14 June 2018 | Cessation of Simon Rozas as a person with significant control on 14 June 2018 (1 page) |
22 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
14 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
20 December 2017 | Second filing of a statement of capital following an allotment of shares on 25 July 2017
|
20 December 2017 | Second filing of a statement of capital following an allotment of shares on 25 July 2017
|
31 October 2017 | Appointment of Mr Vytenis Benetis as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Vytenis Benetis as a director on 31 October 2017 (2 pages) |
14 September 2017 | Change of details for Mr Gediminas Mitkus as a person with significant control on 1 June 2017 (2 pages) |
14 September 2017 | Termination of appointment of Simon Rozas as a director on 14 September 2017 (1 page) |
14 September 2017 | Notification of Simon Rozas as a person with significant control on 1 June 2017 (2 pages) |
14 September 2017 | Notification of Simon Rozas as a person with significant control on 1 June 2017 (2 pages) |
14 September 2017 | Termination of appointment of Simon Rozas as a director on 14 September 2017 (1 page) |
14 September 2017 | Change of details for Mr Gediminas Mitkus as a person with significant control on 1 June 2017 (2 pages) |
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
16 May 2017 | Change of share class name or designation (2 pages) |
16 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Statement of company's objects (2 pages) |
15 May 2017 | Statement of company's objects (2 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
27 April 2017 | Resolutions
|
27 April 2017 | Statement of company's objects (2 pages) |
27 April 2017 | Statement of company's objects (2 pages) |
27 April 2017 | Resolutions
|
26 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
10 March 2017 | Incorporation Statement of capital on 2017-03-10
|
10 March 2017 | Incorporation Statement of capital on 2017-03-10
|