|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2018
|
13 Aug 2018
Registered office address changed from PO Box UB6 9TY 17 Crossmead Avenue Greenford UB6 9TY United Kingdom to 40 Tooting High Street London SW17 0RG on 13 August 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 20 June 2018 with updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Termination of appointment of Krzysztof Maciej Kuzawka as a director on 1 August 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Appointment of Mr Krzysztof Sobiech as a secretary on 25 July 2018
|
|
|
22 Jun 2018
|
22 Jun 2018
Appointment of Mr Sobiech Mateusz as a director on 10 June 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Registered office address changed from 56 Boston Road London W7 3TR England to PO Box UB6 9TY 17 Crossmead Avenue Greenford UB6 9TY on 14 June 2018
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Krzysztof Maciej Kuzawka as a person with significant control on 28 May 2016
|
|
|
04 Jul 2017
|
04 Jul 2017
Registered office address changed from 17 Crossmead Avenue Greenford UB6 9TY England to 56 Boston Road London W7 3TR on 4 July 2017
|
|
|
08 May 2017
|
08 May 2017
Registered office address changed from 2nd Floor, Block H 286C Chase Road London N14 6HF to 17 Crossmead Avenue Greenford UB6 9TY on 8 May 2017
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
|
|
|
22 Jun 2016
|
22 Jun 2016
Termination of appointment of Wiktor Romuald Switoniak as a director on 20 June 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
|
|
|
12 Jun 2016
|
12 Jun 2016
Certificate of change of name
|
|
|
28 May 2016
|
28 May 2016
Appointment of Mr Krzysztof Maciej Kuzawka as a director on 26 May 2016
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Appointment of Mr Wiktor Romuald Switoniak as a director on 1 May 2015
|
|
|
18 May 2015
|
18 May 2015
Termination of appointment of Vilis Germovs as a director on 30 April 2015
|
|
|
04 Mar 2015
|
04 Mar 2015
Registered office address changed from 1 Turnpike Lane London N8 0EP to 2Nd Floor, Block H 286C Chase Road London N14 6HF on 4 March 2015
|