|
|
09 Aug 2022
|
09 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for voluntary strike-off
|
|
|
16 May 2022
|
16 May 2022
Application to strike the company off the register
|
|
|
13 May 2022
|
13 May 2022
Amended total exemption full accounts made up to 31 August 2021
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 6 August 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 6 August 2020 with no updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 6 August 2019 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 6 August 2018 with no updates
|
|
|
11 Jan 2018
|
11 Jan 2018
Director's details changed for Mr Krzysztof Lipowski on 10 January 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Change of details for Mr Krzysztof Lipowski as a person with significant control on 10 January 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Registered office address changed from 43 Walsingham Street Walsall WS1 2JZ England to 145 Kent Road Wednesbury WS10 0SN on 11 January 2018
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 6 August 2017 with no updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Director's details changed for Mr Krzysztof Lipowski on 11 January 2017
|
|
|
13 Jan 2017
|
13 Jan 2017
Registered office address changed from 39 Terret Close Walsall WS1 1EN England to 43 Walsingham Street Walsall WS1 2JZ on 13 January 2017
|
|
|
12 Aug 2016
|
12 Aug 2016
Confirmation statement made on 6 August 2016 with updates
|
|
|
06 Jun 2016
|
06 Jun 2016
Director's details changed for Mr Krzysztof Lipowski on 4 June 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Registered office address changed from 141 Creed Way Creed Way West Bromwich West Midlands B70 9JT to 39 Terret Close Walsall WS1 1EN on 6 June 2016
|
|
|
10 Aug 2015
|
10 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
|