Praha 9
19800
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 23 March 2021) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Michal Skribuckij 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£478 |
Cash | £1 |
Current Liabilities | £479 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
27 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
30 May 2018 | Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 30 May 2018 (1 page) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
7 June 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
1 April 2014 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Appointment of Michal Skribuckij as a director (2 pages) |
1 April 2014 | Appointment of Michal Skribuckij as a director (2 pages) |
31 March 2014 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
31 March 2014 | Termination of appointment of Lee Gilburt as a director (1 page) |
31 March 2014 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
31 March 2014 | Appointment of Form Online Limited as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Lee Gilburt as a director (1 page) |
31 March 2014 | Appointment of Form Online Limited as a secretary (2 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 May 2012 | Incorporation
|
23 May 2012 | Incorporation
|