Brovary Town
Kyiv Region
Ukraine
Director Name | Mr Oleksandr Seryogin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Ukraine |
Correspondence Address | Dovnar-Zapolskogo 4 Flat 43 Kyiv . |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
50 at £1 | Dtc Group LTD 50.00% Ordinary |
---|---|
50 at £1 | O.u. Portfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,296 |
Current Liabilities | £787,443 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2020 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
16 April 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
16 April 2020 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Cessation of Sergiy Radchenko as a person with significant control on 19 December 2017 (1 page) |
11 January 2018 | Memorandum and Articles of Association (11 pages) |
11 January 2018 | Resolutions
|
29 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
5 October 2017 | Appointment of Mr Volodymyr Deineha as a director on 11 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Volodymyr Deineha as a director on 11 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Oleksandr Seryogin as a director on 11 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Oleksandr Seryogin as a director on 11 September 2017 (1 page) |
22 August 2017 | Registered office address changed from 272 Bath Street, G2 4JR Glasgow United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 272 Bath Street, G2 4JR Glasgow United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 22 August 2017 (1 page) |
17 July 2017 | Cessation of Oleksandr Seryogin as a person with significant control on 7 March 2017 (1 page) |
17 July 2017 | Notification of Sergiy Radchenko as a person with significant control on 7 March 2017 (2 pages) |
17 July 2017 | Cessation of Oleksandr Seryogin as a person with significant control on 7 March 2017 (1 page) |
17 July 2017 | Notification of Sergiy Radchenko as a person with significant control on 7 March 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 9 February 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 9 February 2017 with no updates (3 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
3 March 2016 | Registered office address changed from 84 Park Road Rosyth Dunfermline KY11 2JL to 272 Bath Street, G2 4JR Glasgow on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 84 Park Road Rosyth Dunfermline KY11 2JL to 272 Bath Street, G2 4JR Glasgow on 3 March 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
1 June 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|