London
E1 1DU
Director Name | Mr Ondrej Spodniak |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 04 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House Finsbury Circus Office 681-684 London EC2M 5SQ |
Director Name | Mr Balint Hegyvari |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 23 November 2019(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House Finsbury Circus Office 681-684 London EC2M 5SQ |
Director Name | Ms Parasakthy Alias Pathmawathy Selvendrarajah |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 28 December 2020(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Whitechapel Road, Office 410 London E1 1DU |
Registered Address | 7 Whitechapel Road, Office 410 London E1 1DU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2023 | Application to strike the company off the register (1 page) |
27 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
25 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
24 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
31 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
18 June 2021 | Resolutions
|
17 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
16 June 2021 | Termination of appointment of Parasakthy Alias Pathmawathy Selvendrarajah as a director on 16 June 2021 (1 page) |
16 June 2021 | Notification of Marcus George Brown as a person with significant control on 16 June 2021 (2 pages) |
16 June 2021 | Appointment of Mr Marcus George Brown as a director on 16 June 2021 (2 pages) |
16 June 2021 | Cessation of Parasakthy Alias Pathmawathy Selvendrarajah as a person with significant control on 16 June 2021 (1 page) |
19 May 2021 | Registered office address changed from Salisbury House Finsbury Circus Office 681-684 London EC2M 5SQ United Kingdom to 7 Whitechapel Road, Office 410 London E1 1DU on 19 May 2021 (1 page) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
11 January 2021 | Notification of Parasakthy Alias Pathmawathy Selvendrarajah as a person with significant control on 28 December 2020 (2 pages) |
11 January 2021 | Termination of appointment of Ondrej Spodniak as a director on 28 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Balint Hegyvari as a director on 28 December 2020 (1 page) |
11 January 2021 | Appointment of Ms. Parasakthy Alias Pathmawathy Selvendrarajah as a director on 28 December 2020 (2 pages) |
11 January 2021 | Cessation of Ondrej Spodniak as a person with significant control on 28 December 2020 (1 page) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
18 June 2020 | Notification of Ondrej Spodniak as a person with significant control on 18 May 2020 (2 pages) |
18 June 2020 | Cessation of Premiot Group Ltd. as a person with significant control on 18 May 2020 (1 page) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (5 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
6 December 2019 | Notification of Premiot Group Ltd. as a person with significant control on 23 November 2019 (2 pages) |
6 December 2019 | Cessation of Ondrej Spodniak as a person with significant control on 23 November 2019 (1 page) |
6 December 2019 | Appointment of Mr Balint Hegyvari as a director on 23 November 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from , 7 Whitechapel Road, Office 410, London, E1 1DU, United Kingdom to Salisbury House Finsbury Circus Office 681-684 London EC2M 5SQ on 2 July 2019 (1 page) |
28 May 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 April 2019 | Resolutions
|
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
29 June 2018 | Registered office address changed from , 7 Whitechapel Road, Office 406, London, E1 1DU, United Kingdom to Salisbury House Finsbury Circus Office 681-684 London EC2M 5SQ on 29 June 2018 (1 page) |
4 October 2017 | Incorporation Statement of capital on 2017-10-04
|
4 October 2017 | Incorporation Statement of capital on 2017-10-04
|