|
|
07 Jan 2020
|
07 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2019
|
09 Oct 2019
Application to strike the company off the register
|
|
|
03 Dec 2018
|
03 Dec 2018
Director's details changed for Magdalena Jaskolska on 1 December 2018
|
|
|
01 Dec 2018
|
01 Dec 2018
Director's details changed for Magdalena Jaskolska on 1 December 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 3 October 2018 with updates
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 3 October 2017 with updates
|
|
|
19 Oct 2017
|
19 Oct 2017
Notification of Magdalena Ewa Jaskolska as a person with significant control on 6 October 2017
|
|
|
19 Oct 2017
|
19 Oct 2017
Termination of appointment of Michal Jozef Slodczyk as a director on 6 October 2017
|
|
|
19 Oct 2017
|
19 Oct 2017
Cessation of Michal Jozef Slodczyk as a person with significant control on 6 October 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Appointment of Magdalena Jaskolska as a director
|
|
|
20 Jun 2017
|
20 Jun 2017
Appointment of Magdalena Jaskolska as a director on 16 June 2017
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 20 November 2016 with updates
|
|
|
01 Dec 2016
|
01 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2016
|
30 Nov 2016
Registered office address changed from Unit 4E Enterprise Court Farfield Park Rotherham S63 5DB to Empire House, Unit1 29 Wakefield Road Normanton WF6 2BT on 30 November 2016
|
|
|
01 Nov 2016
|
01 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Certificate of change of name
|
|
|
15 Dec 2014
|
15 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
|
|
|
15 Dec 2014
|
15 Dec 2014
Termination of appointment of Urszula Katarzyna Wojtkowska as a director on 20 November 2014
|