Download leads from Nexok and grow your business. Find out more

Tomasz Deszcz Ltd

Documents

Total Documents19
Total Pages124

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off
26 March 2013Final Gazette dissolved via voluntary strike-off
11 December 2012First Gazette notice for voluntary strike-off
11 December 2012First Gazette notice for voluntary strike-off
27 November 2012Application to strike the company off the register
27 November 2012Application to strike the company off the register
17 July 2012Total exemption small company accounts made up to 31 May 2012
17 July 2012Total exemption small company accounts made up to 31 May 2012
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
14 February 2012Company name changed bob & team LTD\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
  • NM01 ‐ Change of name by resolution
14 February 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-08
13 February 2012Registered office address changed from 47 st Anns Road London London N15 6NG England on 13 February 2012
13 February 2012Termination of appointment of Bogdan Przybylko as a director
13 February 2012Registered office address changed from 47 St Anns Road London London N15 6NG England on 13 February 2012
13 February 2012Termination of appointment of Bogdan Stefan Przybylko as a director on 8 February 2012
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing