Mijas Costa 29649
Malaga
Spain
Director Name | Mr Tom Mitura |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 March 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 April 2018) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 14 Hornbeam Crescent Harrogate HG2 8QA |
Director Name | Miss Maria Louise Risman |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 April 2018) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 14 Hornbeam Crescent Harrogate HG2 8QA |
Website | www.skinnyrussian.com |
---|
Registered Address | 14 Hornbeam Crescent Harrogate HG2 8QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2019 | Termination of appointment of Paul Grimshaw as a director on 1 March 2019 (1 page) |
18 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
25 April 2018 | Registered office address changed from 219 Kensington High Street London W8 6BD England to 14 Hornbeam Crescent Harrogate HG2 8QA on 25 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Maria Louise Risman as a director on 25 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Tom Mitura as a director on 25 April 2018 (1 page) |
30 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
9 March 2018 | Director's details changed for Mr Tom Mitura on 9 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Miss Maria Louise Risman on 9 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from 14 Hornbeam Crescent Harrogate HG2 8QA England to 219 Kensington High Street London W8 6BD on 9 March 2018 (1 page) |
1 March 2018 | Appointment of Mr Tom Mitura as a director on 1 March 2018 (2 pages) |
1 March 2018 | Appointment of Miss Maria Louise Risman as a director on 1 March 2018 (2 pages) |
28 September 2017 | Registered office address changed from C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY England to 14 Hornbeam Crescent Harrogate HG2 8QA on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY England to 14 Hornbeam Crescent Harrogate HG2 8QA on 28 September 2017 (1 page) |
12 July 2017 | Notification of Paul Grimshaw as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Paul Grimshaw as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Paul Grimshaw as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 October 2016 | Registered office address changed from C/O Pfp Group 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE England to C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from C/O Pfp Group 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE England to C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY on 21 October 2016 (1 page) |
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
10 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Registered office address changed from 43 Berkeley Square Mayfair London W1J 5FJ to C/O Pfp Group 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 43 Berkeley Square Mayfair London W1J 5FJ to C/O Pfp Group 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|