- Company Overview for BARTOSZ KOZICKI LTD (08742042)
- Filing history for BARTOSZ KOZICKI LTD (08742042)
- People for BARTOSZ KOZICKI LTD (08742042)
- More for BARTOSZ KOZICKI LTD (08742042)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2020 | DS01 | Application to strike the company off the register | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
14 Feb 2019 | PSC04 | Change of details for Mr Bartosz Kozicki as a person with significant control on 14 February 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Mr Bartosz Kozicki on 14 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 12 Victor Terrace Barnsley South Yorkshire S70 1UL to 4 Folly View Barnsley South Yorkshire S71 2st on 14 February 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
30 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Mar 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
06 Jun 2014 | AP04 | Appointment of Davison & Co. Accountants Ltd as a secretary | |
06 Dec 2013 | TM02 | Termination of appointment of Nic Davison as a secretary | |
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|