Advanced company searchLink opens in new window

PAUL MAJERNIK LIMITED

Company number 06107196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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