|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Mar 2018
|
10 Mar 2018
Compulsory strike-off action has been suspended
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
10 Jun 2017
|
10 Jun 2017
Appointment of Mr Adam Kowalski as a director on 1 June 2017
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 26 May 2017 with updates
|
|
|
26 May 2017
|
26 May 2017
Registered office address changed from 286C Chase Road Chase Road London N14 6HF England to 162 Sandy Lane Oxford OX4 6LQ on 26 May 2017
|
|
|
26 May 2017
|
26 May 2017
Termination of appointment of Wiktor Romuald Switoniak as a director on 25 May 2017
|
|
|
11 Mar 2017
|
11 Mar 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
11 Mar 2017
|
11 Mar 2017
Registered office address changed from 32 Butler Wag Sileby Loughborough Leicestershire LE12 7GR England to 286C Chase Road Chase Road London N14 6HF on 11 March 2017
|
|
|
11 Mar 2017
|
11 Mar 2017
Termination of appointment of Daniel Pacholec as a director on 1 March 2017
|
|
|
27 May 2016
|
27 May 2016
Appointment of Mr Wiktor Romuald Switoniak as a director on 18 May 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
21 Mar 2016
|
21 Mar 2016
Registered office address changed from 286C Chase Road London N14 6HF United Kingdom to 32 Butler Wag Sileby Loughborough Leicestershire LE12 7GR on 21 March 2016
|
|
|
07 May 2015
|
07 May 2015
Director's details changed for Daniel Pacholec on 7 May 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Incorporation
|