- Company Overview for LUKASZ PAPIERNIK LTD (08995235)
- Filing history for LUKASZ PAPIERNIK LTD (08995235)
- People for LUKASZ PAPIERNIK LTD (08995235)
- More for LUKASZ PAPIERNIK LTD (08995235)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2021 | DS01 | Application to strike the company off the register | |
21 May 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Lukasz Papiernik on 21 January 2021 | |
25 Jan 2021 | PSC04 | Change of details for Mr Lukasz Papiernik as a person with significant control on 25 January 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from 25 Crossway Crewe CW1 4JW United Kingdom to 85 Lord Street Crewe CW2 7DL on 25 January 2021 | |
15 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
29 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 January 2019 | |
27 Feb 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 January 2019 | |
17 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Lukasz Papiernik as a director on 7 September 2017 | |
06 Nov 2017 | PSC01 | Notification of Lukasz Papiernik as a person with significant control on 7 September 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 7 September 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Crossway Crewe CW1 4JW on 6 November 2017 | |
03 Nov 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 7 September 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 25 Blake Court South Woodham Ferrers Essex CM3 5XY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017 |