Advanced company searchLink opens in new window

MOSCICKI PROPERTY COMPANY LTD.

Company number 06642546

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)
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2024 CH01 Director's details changed for Mrs Gail Elizabeth Moscicki on 18 June 2024
24 Jun 2024 AD01 Registered office address changed from 7B St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB England to Flat 2, 13 North Park Road Leeds LS8 1JD on 24 June 2024
24 Jun 2024 CH01 Director's details changed for Mr Stephen Moscicki on 18 June 2024
24 Jun 2024 PSC04 Change of details for Mrs Gail Elizabeth Moscicki as a person with significant control on 18 June 2024
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
19 Jul 2023 PSC04 Change of details for Mrs Gail Elizabeth Moscicki as a person with significant control on 19 July 2023
10 Jul 2023 AD01 Registered office address changed from 7 Market Place Wetherby West Yorkshire LS22 6LG United Kingdom to 7B St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB on 10 July 2023
30 Apr 2023 CS01 Confirmation statement made on 30 April 2023 with updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 AA Micro company accounts made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 PSC04 Change of details for Mrs Gail Elizabeth Moscicki as a person with significant control on 25 May 2022
27 May 2022 CH01 Director's details changed for Mr Stephen Moscicki on 25 May 2022
27 May 2022 CH01 Director's details changed for Mrs Gail Elizabeth Moscicki on 25 May 2022
04 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
30 Nov 2021 PSC04 Change of details for Mrs Gail Elizabeth Moscicki as a person with significant control on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from 2 Wetherby Grange Wetherby LS22 5PB England to 7 Market Place Wetherby West Yorkshire LS22 6LG on 30 November 2021
15 Oct 2021 PSC07 Cessation of Stephen Moscicki as a person with significant control on 15 October 2021
15 Oct 2021 PSC01 Notification of Gail Moscicki as a person with significant control on 15 October 2021
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 100
15 Oct 2021 AP01 Appointment of Mrs Gail Elizabeth Moscicki as a director on 15 October 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with updates