Advanced company searchLink opens in new window

RUNNER'S DELIGHT LTD

Company number 10051708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
23 Sep 2017 PSC01 Notification of Petr Pacovsky as a person with significant control on 23 September 2017
23 Sep 2017 AD01 Registered office address changed from C220D Trident Business Centre 89 Bickersteth Road London SW17 9SH England to 85 Great Portland Street First Floor London W1W 7LT on 23 September 2017
23 Sep 2017 AP01 Appointment of Mr Petr Pacovsky as a director on 23 September 2017
23 Sep 2017 PSC07 Cessation of Jakub Wojciech Krysztofiak as a person with significant control on 23 September 2017
23 Sep 2017 TM01 Termination of appointment of Jakub Wojciech Krysztofiak as a director on 23 September 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC01 Notification of Jakub Wojciech Krysztofiak as a person with significant control on 27 June 2017
27 Jun 2017 PSC07 Cessation of Emilia Maria Korczynska as a person with significant control on 27 June 2017
27 Jun 2017 AP01 Appointment of Mr Jakub Wojciech Krysztofiak as a director on 27 June 2017
27 Jun 2017 AD01 Registered office address changed from 26a Southend Road Grays RM17 5NH England to C220D Trident Business Centre 89 Bickersteth Road London SW17 9SH on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Adam Jacek Matuszewski as a director on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Emilia Maria Korczynska as a director on 27 June 2017
27 Jun 2017 TM02 Termination of appointment of Dominika Zablocka as a secretary on 27 June 2017
02 May 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
14 Sep 2016 AP03 Appointment of Mr Dominika Zablocka as a secretary on 1 September 2016
14 Sep 2016 AD01 Registered office address changed from 11 Gerald Street Swansea SA1 2LY United Kingdom to 26a Southend Road Grays RM17 5NH on 14 September 2016
04 May 2016 AP01 Appointment of Mr Adam Jacek Matuszewski as a director on 1 May 2016
09 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-09
  • GBP 100