Company Information for EUROBALTIKA UK LTD
ADAMS & MOORE HOUSE, INSTONE ROAD, DARTFORD, DA1 2AG,
|
Company Registration Number
06306388
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EUROBALTIKA UK LTD | ||||
Legal Registered Office | ||||
ADAMS & MOORE HOUSE INSTONE ROAD DARTFORD DA1 2AG Other companies in E15 | ||||
Previous Names | ||||
|
Company Number | 06306388 | |
---|---|---|
Company ID Number | 06306388 | |
Date formed | 2007-07-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-10-04 05:25:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OLGA JACHIMOVIC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOA LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRACTICAL ACCOUNTING ACADEMY LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
AAMD | Amended account small company full exemption | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/16 FROM Suite 111 Queens Way House 275-285 High Street Stratford London E15 2TF | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ms Olga Jachimovic on 2014-01-17 | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/09/2012 | |
CERTNM | Company name changed eurobaltika LTD\certificate issued on 26/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 05/03/2012 | |
CERTNM | Company name changed eurobaltika uk LIMITED\certificate issued on 15/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 09/07/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS OLGA JACHIMOVIC / 09/07/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OLGA JACHIMOVIC / 01/09/2009 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OLGA JACHIMOVIC / 17/08/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OLGA JACHIMOVIC / 17/08/2007 | |
288b | APPOINTMENT TERMINATED SECRETARY HOA LTD | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 33B GROSVENOR ROAD LONDON E11 2EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-08-01 | £ 3,810 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 3,810 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROBALTIKA UK LTD
Called Up Share Capital | 2012-08-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1,000 |
Cash Bank In Hand | 2012-08-01 | £ 4,411 |
Cash Bank In Hand | 2011-08-01 | £ 4,411 |
Current Assets | 2012-08-01 | £ 4,462 |
Current Assets | 2011-08-01 | £ 4,462 |
Debtors | 2012-08-01 | £ 51 |
Debtors | 2011-08-01 | £ 51 |
Fixed Assets | 2012-08-01 | £ 811 |
Fixed Assets | 2011-08-01 | £ 811 |
Shareholder Funds | 2012-08-01 | £ 1,463 |
Shareholder Funds | 2011-08-01 | £ 1,463 |
Tangible Fixed Assets | 2012-08-01 | £ 811 |
Tangible Fixed Assets | 2011-08-01 | £ 811 |
Debtors and other cash assets
EUROBALTIKA UK LTD owns 2 domain names.
eurobaltika.co.uk buhalterija.co.uk
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as EUROBALTIKA UK LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |