Total Documents | 37 |
---|
Total Pages | 95 |
---|
28 February 2021 | Final Gazette dissolved following liquidation |
---|---|
28 November 2020 | Completion of winding up |
4 October 2019 | Order of court to wind up |
11 July 2019 | Cessation of Katarzyna Gaweda as a person with significant control on 15 June 2019 |
11 July 2019 | Notification of Anna Mikulska as a person with significant control on 1 July 2019 |
11 July 2019 | Appointment of Miss Anna Mikulska as a director on 1 July 2019 |
11 July 2019 | Termination of appointment of Katarzyna Gaweda as a director on 15 June 2019 |
26 May 2019 | Registered office address changed from 4 Knowsley Road Portsmouth PO6 2PF United Kingdom to 4 Knowsley Road Portsmouth PO6 2PF on 26 May 2019 |
26 May 2019 | Registered office address changed from 153 9 Greyfriars Road Reading RG1 1JG United Kingdom to 4 Knowsley Road Portsmouth PO6 2PF on 26 May 2019 |
26 May 2019 | Notification of Katarzyna Gaweda as a person with significant control on 26 May 2019 |
26 May 2019 | Confirmation statement made on 19 May 2019 with no updates |
11 May 2019 | Compulsory strike-off action has been discontinued |
8 May 2019 | Total exemption full accounts made up to 31 May 2018 |
30 April 2019 | First Gazette notice for compulsory strike-off |
11 June 2018 | Confirmation statement made on 19 May 2018 with updates |
5 April 2018 | Resolutions
|
5 April 2018 | Appointment of Mrs Katarzyna Gaweda as a director on 5 April 2018 |
5 April 2018 | Registered office address changed from Unit 320 Victory Business Centre Somers Road North Portsmouth PO1 1PJ England to 9 Greyfriars Road Reading RG1 1JG on 5 April 2018 |
5 April 2018 | Registered office address changed from 9 Greyfriars Road Reading RG1 1JG Great Britain to 153 9 Greyfriars Road Reading RG1 1JG on 5 April 2018 |
5 April 2018 | Cessation of Lidia Agnieszka Kaminska as a person with significant control on 5 April 2018 |
5 April 2018 | Termination of appointment of Lidia Agnieszka Kaminska as a director on 5 April 2018 |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 |
11 January 2018 | Resolutions
|
28 September 2017 | Registered office address changed from Unit 17 Victory Business Centre Somers Road North Portsmouth PO1 1PJ United Kingdom to Unit 320 Victory Business Centre Somers Road North Portsmouth PO1 1PJ on 28 September 2017 |
28 September 2017 | Registered office address changed from Unit 17 Victory Business Centre Somers Road North Portsmouth PO1 1PJ United Kingdom to Unit 320 Victory Business Centre Somers Road North Portsmouth PO1 1PJ on 28 September 2017 |
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
22 May 2017 | Confirmation statement made on 19 May 2017 with updates |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates |
16 February 2017 | Micro company accounts made up to 31 May 2016 |
16 February 2017 | Micro company accounts made up to 31 May 2016 |
19 December 2016 | Director's details changed for Mrs Lidia Agnieszka Lazicka on 12 December 2016 |
19 December 2016 | Director's details changed for Mrs Lidia Agnieszka Lazicka on 12 December 2016 |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|