Advanced company searchLink opens in new window

KUCHNIA POLSKA 2010 LTD

Company number 07302703

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2012 DS01 Application to strike the company off the register
28 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
06 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 100
05 Dec 2011 AP03 Appointment of Mrs Renata Byrdy as a secretary on 12 September 2011
05 Dec 2011 AP01 Appointment of Miss Monika Byrdy as a director on 12 September 2011
05 Dec 2011 TM02 Termination of appointment of Nic Robert Davison as a secretary on 12 September 2011
19 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
19 Jul 2011 AD01 Registered office address changed from 9 Hall Villa Lane Toll Bar Doncaster South Yorkshire DN5 0LG United Kingdom on 19 July 2011
17 Feb 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-01
17 Feb 2011 TM01 Termination of appointment of Robert Lee as a director
17 Feb 2011 AP01 Appointment of Mr Milosz Jacek Reng as a director
12 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-02
12 Jul 2010 CONNOT Change of name notice
02 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)