|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 23 July 2018 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Change of details for Mr Michal Matus as a person with significant control on 1 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Director's details changed for Mr Michal Matus on 1 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Director's details changed for Mr Andrzej Henryk Kwapisz on 1 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Change of details for Andrew Kwapisz as a person with significant control on 1 November 2018
|
|
|
01 Nov 2018
|
01 Nov 2018
Registered office address changed from 6 Burgh Mount Banstead SM7 1ER to Workshop 284 Walton Road East Molesey Surrey KT8 2HT on 1 November 2018
|
|
|
15 Aug 2018
|
15 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Aug 2017
|
11 Aug 2017
Notification of Andrew Kwapisz as a person with significant control on 23 July 2016
|
|
|
11 Aug 2017
|
11 Aug 2017
Notification of Michal Matus as a person with significant control on 23 July 2016
|
|
|
11 Aug 2017
|
11 Aug 2017
Confirmation statement made on 23 July 2017 with updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Confirmation statement made on 23 July 2016 with updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Administrative restoration application
|
|
|
27 Dec 2016
|
27 Dec 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Oct 2016
|
11 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
|
|
|
23 Jul 2014
|
23 Jul 2014
Incorporation
|