- Company Overview for STRZELECKI HOLDINGS UK LTD (08092544)
- Filing history for STRZELECKI HOLDINGS UK LTD (08092544)
- People for STRZELECKI HOLDINGS UK LTD (08092544)
- More for STRZELECKI HOLDINGS UK LTD (08092544)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2020 | DS01 | Application to strike the company off the register | |
19 Aug 2019 | AD01 | Registered office address changed from C/O Wfw Legal Services Limited 15 Appold Street London EC2A 2HB to Stonebridge House Chelmsford Road Hatfield Heath Bishop's Stortford CM22 7BD on 19 August 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Charles Waite Morgan on 25 February 2019 | |
06 Aug 2018 | TM01 | Termination of appointment of David Duncan Messina as a director on 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
20 Apr 2018 | CH01 | Director's details changed for Mr Charles Waite Morgan on 18 April 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2016 | AAMD | Amended audit exemption subsidiary accounts made up to 30 June 2015 | |
06 Sep 2016 | AA | Audit exemption subsidiary accounts made up to 30 June 2015 | |
06 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
05 Aug 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
05 Aug 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
11 Jul 2016 | CH01 | Director's details changed for Mr David Duncan Messina on 10 July 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr David Duncan Messina on 10 July 2016 | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|