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

Karol Wilk Ltd

Documents

Total Documents18
Total Pages84

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off
18 July 2017Final Gazette dissolved via compulsory strike-off
2 May 2017First Gazette notice for compulsory strike-off
2 May 2017First Gazette notice for compulsory strike-off
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
19 January 2016Total exemption small company accounts made up to 31 May 2015
19 January 2016Total exemption small company accounts made up to 31 May 2015
3 November 2015Compulsory strike-off action has been discontinued
3 November 2015Compulsory strike-off action has been discontinued
2 November 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
2 November 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
16 October 2015Registered office address changed from C/O Mariusz Hernik 20 Sherbourne Drive Hilton Derby DE65 5NJ England to 26 Sherbourne Drive Hilton Derbyshire DE65 5NJ on 16 October 2015
16 October 2015Registered office address changed from C/O Mariusz Hernik 20 Sherbourne Drive Hilton Derby DE65 5NJ England to 26 Sherbourne Drive Hilton Derbyshire DE65 5NJ on 16 October 2015
15 September 2015First Gazette notice for compulsory strike-off
15 September 2015First Gazette notice for compulsory strike-off
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed