London
SW1V 1JT
Director Name | Mr Jonas Januitis |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 04 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | Belle House 1 Hudson's Place London SW1V 1JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
28 February 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
6 March 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
11 May 2022 | Notification of Indre Venciute as a person with significant control on 11 May 2022 (2 pages) |
11 May 2022 | Cessation of Jonas Januitis as a person with significant control on 11 May 2022 (1 page) |
10 May 2022 | Termination of appointment of Jonas Januitis as a director on 10 May 2022 (1 page) |
21 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
31 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
25 August 2021 | Appointment of Indre Venciute as a director on 26 July 2021 (2 pages) |
25 August 2021 | Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to Belle House 1 Hudson's Place London SW1V 1JT on 25 August 2021 (1 page) |
22 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 March 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 63-66 Hatton Garden London EC1N 8LE on 1 March 2021 (1 page) |
1 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
28 February 2020 | Registered office address changed from PO Box 4385 11288708: Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 28 February 2020 (2 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
24 January 2020 | Director's details changed for Mr Jonas Januitis on 24 January 2020 (2 pages) |
24 January 2020 | Change of details for Mr Jonas Januitis as a person with significant control on 24 January 2020 (2 pages) |
21 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2020 | Accounts for a dormant company made up to 5 May 2019 (2 pages) |
20 January 2020 | Registered office address changed to PO Box 4385, 11288708: Companies House Default Address, Cardiff, CF14 8LH on 20 January 2020 (1 page) |
20 January 2020 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (5 pages) |
4 April 2018 | Incorporation Statement of capital on 2018-04-04
|