Doncaster
DN4 8DE
Secretary Name | Mr Michal Sokolowski |
---|---|
Status | Closed |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodfield Business Centre Carr Hill Doncaster DN4 8DE |
Registered Address | Woodfield Business Centre Carr Hill Doncaster DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 10 other UK companies use this postal address |
12.4k at £0.01 | Sbc Amsterdam 2012 B.v. 9.45% Ordinary |
---|---|
80.3k at £0.01 | High Tech Productions 60.96% Ordinary |
5.9k at £0.01 | Wijnandus Petrus Tromp 4.50% Ordinary |
3.7k at £0.01 | Sebastianus Nicolaas Maria Kuntz 2.77% Ordinary |
2.7k at £0.01 | H.l. Vreeman 2.08% Ordinary |
25.1k at £0.01 | Ce-tech Invest Bv 19.05% Ordinary |
1.6k at £0.01 | Michal Sokolowski 1.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,754 |
Cash | £7,869 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2020 | Director's details changed for Mr Andrzej Marek Olszewski on 19 January 2020 (2 pages) |
25 January 2020 | Secretary's details changed for Mr Michal Sokolowski on 19 January 2020 (1 page) |
24 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 December 2019 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA to Woodfield Business Centre Carr Hill Doncaster DN4 8DE on 18 December 2019 (1 page) |
18 December 2019 | Change of details for Andrzej Marek Olszewski as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Change of details for Andrzej Marek Olszewski as a person with significant control on 1 March 2019 (2 pages) |
6 July 2019 | Voluntary strike-off action has been suspended (1 page) |
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2019 | Application to strike the company off the register (3 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
19 January 2017 | Director's details changed for Mr Andrzej Olszewski on 17 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Andrzej Olszewski on 17 January 2017 (2 pages) |
12 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 February 2014 | Registered office address changed from 5 London Road London SW17 9JR on 21 February 2014 (2 pages) |
21 February 2014 | Registered office address changed from 5 London Road London SW17 9JR on 21 February 2014 (2 pages) |
18 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (5 pages) |
18 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Incorporation (25 pages) |
11 April 2012 | Incorporation (25 pages) |