- Company Overview for PAUL MAJERNIK LIMITED (06107196)
- Filing history for PAUL MAJERNIK LIMITED (06107196)
- People for PAUL MAJERNIK LIMITED (06107196)
- More for PAUL MAJERNIK LIMITED (06107196)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2009 | 363a | Return made up to 15/02/09; full list of members | |
27 Feb 2009 | 288c | Director's Change of Particulars / paul majernik / 27/02/2009 / HouseName/Number was: flat 3, now: 13A; Street was: 25 gleneldon road, now: montpelier terrace; Post Town was: london, now: brighton; Region was: , now: east sussex; Post Code was: SW16 2AX, now: BN1 3DF | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Nov 2008 | 288b | Appointment Terminated Secretary management secretary LIMITED | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from flat 3 25 gleneldon road london SW16 2AX united kingdom | |
29 Aug 2008 | 225 | Accounting reference date extended from 29/02/2008 to 31/03/2008 | |
14 Mar 2008 | 363a | Return made up to 15/02/08; full list of members | |
14 Mar 2008 | 287 | Registered office changed on 14/03/2008 from 28B bournevale road streatham london SW16 2BA | |
13 Mar 2008 | 288c | Director's Change of Particulars / paul majernik / 13/03/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 3; Street was: 28B bournevale road, now: 25 gleneldon road; Post Town was: streatham, now: london; Post Code was: SW16 2BA, now: SW16 2AX; Country was: , now: united kingdom | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY | |
08 May 2007 | 288c | Director's particulars changed | |
15 Feb 2007 | NEWINC | Incorporation |