- Company Overview for POLISH BEER GARDEN LTD (07180153)
- Filing history for POLISH BEER GARDEN LTD (07180153)
- People for POLISH BEER GARDEN LTD (07180153)
- More for POLISH BEER GARDEN LTD (07180153)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2019 | DS01 | Application to strike the company off the register | |
15 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
23 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from 17C Rookery Lane Lincoln Lincolnshire LN6 7PX to 237 Wragby Road Lincoln LN2 4PZ on 10 November 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | TM01 | Termination of appointment of Mariusz Markowski as a director on 18 March 2010 | |
29 Apr 2015 | AP01 | Appointment of Mr Mariusz Markowski as a director on 5 March 2010 | |
15 Apr 2015 | CERTNM |
Company name changed polish bar (doncaster) LTD\certificate issued on 15/04/15
|
|
01 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Mariusz Markowski on 19 July 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | TM02 | Termination of appointment of Nic Davison as a secretary | |
23 Sep 2013 | AD01 | Registered office address changed from 123a Station Road Waddington Lincoln Lincolnshire LN5 9QT United Kingdom on 23 September 2013 | |
08 May 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |