London
W7 3BF
Registered Address | 70 A Beverley Road Hull HU3 1YD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Bartosz Woziwodzki 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Micro company accounts made up to 31 October 2019 (9 pages) |
3 July 2020 | Registered office address changed from 55 Lovat Road Preston PR1 6DQ England to 70 a Beverley Road Hull HU3 1YD on 3 July 2020 (1 page) |
9 June 2020 | Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 55 Lovat Road Preston PR1 6DQ on 9 June 2020 (1 page) |
7 April 2020 | Registered office address changed from 74B Cherry Lane Liverpool L4 8SE England to 9 Wallace Road Bilston WV14 8BU on 7 April 2020 (1 page) |
10 March 2020 | Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 10 March 2020 (1 page) |
19 January 2020 | Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 (1 page) |
19 January 2020 | Registered office address changed from The Legacy Business Centre 2a, Ruckholt Road, Ruckholt Road London E10 5NP England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 (1 page) |
6 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
12 July 2019 | Director's details changed for Mr Bartosz Woziwodzki on 1 July 2019 (2 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 February 2019 | Registered office address changed from Jasper Avenue 10 Jasper Avenue London W7 3BF England to The Legacy Business Centre 2a, Ruckholt Road, Ruckholt Road London E10 5NP on 1 February 2019 (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2019 | Registered office address changed from Flat 6, 7 Oak Road London W5 3SS England to Jasper Avenue 10 Jasper Avenue London W7 3BF on 18 January 2019 (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
17 October 2017 | Registered office address changed from The Legacy Business Centre/2a Ruckholt Road London E10 5NP England to Flat 6, 7 Oak Road London W5 3SS on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from The Legacy Business Centre/2a Ruckholt Road London E10 5NP England to Flat 6, 7 Oak Road London W5 3SS on 17 October 2017 (1 page) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 August 2016 | Registered office address changed from Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR to The Legacy Business Centre/2a Ruckholt Road London E10 5NP on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR to The Legacy Business Centre/2a Ruckholt Road London E10 5NP on 3 August 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 March 2015 | Registered office address changed from 57 John Barnes Walk London E15 4SY to Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 57 John Barnes Walk London E15 4SY to Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 57 John Barnes Walk London E15 4SY to Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR on 5 March 2015 (1 page) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 November 2014 | Registered office address changed from 473B High Road Leytonstone London E11 4JU United Kingdom to 57 John Barnes Walk London E15 4SY on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 473B High Road Leytonstone London E11 4JU United Kingdom to 57 John Barnes Walk London E15 4SY on 20 November 2014 (1 page) |
14 May 2014 | Change of name notice (2 pages) |
14 May 2014 | Company name changed soft concept bartosz woziwodzki LTD\certificate issued on 14/05/14
|
14 May 2014 | Change of name notice (2 pages) |
14 May 2014 | Company name changed soft concept bartosz woziwodzki LTD\certificate issued on 14/05/14
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|