London
EC1Y 2AY
Director Name | Acalis Monaco (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2020(same day as company formation) |
Correspondence Address | 1 Boulevard Princesse Charlotte Villa Les Gaumates 98000 Monaco |
Director Name | Mr Stephen Barbalaco |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 City Road London EC1Y 2AY |
Director Name | Mr Amer Pacha |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 March 2020(same day as company formation) |
Role | Business Development Manager Acalis Group |
Country of Residence | Canada |
Correspondence Address | 30 City Road London EC1Y 2AY |
Registered Address | 30 City Road London EC1Y 2AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
16 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
17 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 October 2021 | Appointment of Mr Bart Gerard Vanderschrick as a director on 1 October 2021 (2 pages) |
8 October 2021 | Termination of appointment of Amer Pacha as a director on 1 October 2021 (1 page) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Registered office address changed from Tlt Llp 20 Gresham St London EC2V 7JE United Kingdom to 30 City Road London EC1Y 2AY on 28 June 2021 (1 page) |
28 June 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
11 March 2020 | Incorporation Statement of capital on 2020-03-11
|