- Company Overview for KRISTOFF LESZCZYNSKI LIMITED (06188232)
- Filing history for KRISTOFF LESZCZYNSKI LIMITED (06188232)
- People for KRISTOFF LESZCZYNSKI LIMITED (06188232)
- More for KRISTOFF LESZCZYNSKI LIMITED (06188232)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2012 | TM01 | Termination of appointment of Leszczynski Kristoff as a director | |
19 Apr 2012 | AP02 | Appointment of Pml Registrars Limited as a director | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 |
Annual return made up to 27 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
|
|
14 Apr 2011 | CH01 | Director's details changed for Leszczynski Kristoff on 18 March 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Sep 2010 | TM01 | Termination of appointment of Pml Registrars Limited as a director | |
22 Sep 2010 | AP01 | Appointment of Leszczynski Kristoff as a director | |
28 May 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
28 May 2010 | CH02 | Director's details changed for Pml Registrars Limited on 27 March 2010 | |
28 May 2010 | CH04 | Secretary's details changed for Pml Secretaries Limited on 27 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jan 2010 | CERTNM |
Company name changed paul woodward driving services LIMITED\certificate issued on 02/01/10
|
|
02 Jan 2010 | CONNOT | Change of name notice | |
17 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 4 station approach shepperton middlesex TW17 8AS united kingdom | |
24 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
26 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |