- Company Overview for POLISH XPRESS LTD (08644432)
- Filing history for POLISH XPRESS LTD (08644432)
- People for POLISH XPRESS LTD (08644432)
- More for POLISH XPRESS LTD (08644432)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
27 Aug 2015 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 193-207 High Road Ilford Essex IG1 1LL on 27 August 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from 193-207 High Road Ilford Essex IG1 1LL to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 July 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for Mr Pawel Piatek on 15 September 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Harsharan Singh Rana as a director on 15 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Pawel Piatek as a director on 15 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
23 Sep 2013 | TM01 | Termination of appointment of Pawel Piatek as a director | |
09 Aug 2013 | NEWINC |
Incorporation
|