- Company Overview for KUCHNIA POLSKA 2010 LTD (07302703)
- Filing history for KUCHNIA POLSKA 2010 LTD (07302703)
- People for KUCHNIA POLSKA 2010 LTD (07302703)
- More for KUCHNIA POLSKA 2010 LTD (07302703)
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
|
|
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
|
|
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
|
|
12 Jul 2010 | CONNOT | Change of name notice | |
02 Jul 2010 | NEWINC |
Incorporation
|