|
|
19 Oct 2021
|
19 Oct 2021
Cessation of Arkadiusz Marcin Bober as a person with significant control on 1 October 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Termination of appointment of Arkadiusz Marcin Bober as a director on 1 October 2021
|
|
|
08 Sep 2021
|
08 Sep 2021
Compulsory strike-off action has been suspended
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 12 June 2020 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 12 June 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 12 June 2018 with no updates
|
|
|
17 May 2018
|
17 May 2018
Director's details changed for Arkadiusz Marcin Bober on 17 May 2018
|
|
|
17 May 2018
|
17 May 2018
Change of details for Arkadiusz Marcin Bober as a person with significant control on 17 May 2018
|
|
|
17 May 2018
|
17 May 2018
Registered office address changed from 14 Bishops Way Andover SP10 3EH England to 23 Flitches Grove Andover SP10 3GT on 17 May 2018
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 12 June 2017 with updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Director's details changed for Arkadiusz Marcin Bober on 6 January 2017
|
|
|
09 Jan 2017
|
09 Jan 2017
Registered office address changed from 12 Flensburg Close Andover Hampshire SP10 4LW England to 14 Bishops Way Andover SP10 3EH on 9 January 2017
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
01 Jul 2016
|
01 Jul 2016
Director's details changed for Arkadiusz Marcin Bober on 21 January 2016
|
|
|
21 Jan 2016
|
21 Jan 2016
Registered office address changed from 143 Launcelot Close Andover Hampshire SP10 4BZ to 12 Flensburg Close Andover Hampshire SP10 4LW on 21 January 2016
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 13 June 2014 with full list of shareholders
|