Total Documents | 39 |
---|
Total Pages | 119 |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off |
13 March 2020 | Application to strike the company off the register |
23 November 2019 | Confirmation statement made on 22 November 2019 with no updates |
31 July 2019 | Accounts for a dormant company made up to 30 November 2018 |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates |
27 July 2018 | Accounts for a dormant company made up to 30 November 2017 |
27 July 2018 | Cessation of Stanislaw Kubasiewicz as a person with significant control on 26 July 2018 |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates |
25 July 2017 | Accounts for a dormant company made up to 30 November 2016 |
25 July 2017 | Accounts for a dormant company made up to 30 November 2016 |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates |
16 July 2016 | Accounts for a dormant company made up to 30 November 2015 |
16 July 2016 | Accounts for a dormant company made up to 30 November 2015 |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
14 July 2015 | Accounts for a dormant company made up to 30 November 2014 |
14 July 2015 | Accounts for a dormant company made up to 30 November 2014 |
22 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
14 July 2014 | Registered office address changed from 30 Lansdowne Close Stanwix Carlisle CA3 9HN to 2 High Mains Torpenhow Wigton Cumbria CA7 1HX on 14 July 2014 |
14 July 2014 | Registered office address changed from 30 Lansdowne Close Stanwix Carlisle CA3 9HN to 2 High Mains Torpenhow Wigton Cumbria CA7 1HX on 14 July 2014 |
14 July 2014 | Accounts for a dormant company made up to 30 November 2013 |
14 July 2014 | Accounts for a dormant company made up to 30 November 2013 |
26 November 2013 | Termination of appointment of Stanislaw Kubasiewicz as a director |
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Termination of appointment of Stanislaw Kubasiewicz as a director |
26 November 2013 | Director's details changed for Stanislaw Kubasiewicz on 25 November 2013 |
26 November 2013 | Director's details changed for Michelle Louise Kubasiewicz on 25 November 2013 |
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Stanislaw Kubasiewicz on 25 November 2013 |
26 November 2013 | Director's details changed for Michelle Louise Kubasiewicz on 25 November 2013 |
4 June 2013 | Registered office address changed from 117 Melton Road Kings Heath Birmingham West Midlands B14 7ET on 4 June 2013 |
4 June 2013 | Registered office address changed from 117 Melton Road Kings Heath Birmingham West Midlands B14 7ET on 4 June 2013 |
4 June 2013 | Registered office address changed from 117 Melton Road Kings Heath Birmingham West Midlands B14 7ET on 4 June 2013 |
22 November 2012 | Incorporation
|
22 November 2012 | Incorporation
|