- Company Overview for MOSCICKI PROPERTY COMPANY LTD. (06642546)
- Filing history for MOSCICKI PROPERTY COMPANY LTD. (06642546)
- People for MOSCICKI PROPERTY COMPANY LTD. (06642546)
- More for MOSCICKI PROPERTY COMPANY LTD. (06642546)
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
|
|
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 |