Advanced company searchLink opens in new window

HOLESZOWSKI INTERNATIONAL LIMITED

Company number 10410906

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2021 TM01 Termination of appointment of Roman Zygmunt Rutkowski as a director on 1 June 2020
13 Feb 2021 TM01 Termination of appointment of Tomasz Marek Krolak as a director on 1 May 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2020 AA Accounts for a dormant company made up to 31 October 2019
20 Feb 2020 AD01 Registered office address changed from 55 Princes Gate , Exhibition Road 55 Princes Gate Exhibition Road London SW7 2PN England to 73 Nonsuch Walk Cheam Sutton SM2 7LF on 20 February 2020
19 Sep 2019 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 55 Princes Gate , Exhibition Road 55 Princes Gate Exhibition Road London SW7 2PN on 19 September 2019
19 Sep 2019 AA Micro company accounts made up to 31 October 2018
25 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
28 Nov 2018 AP01 Appointment of Mr Levan Gobadze as a director on 15 November 2018
28 Nov 2018 AP01 Appointment of Mr Roman Zygmunt Rutkowski as a director on 15 November 2018
15 Oct 2018 AP01 Appointment of Mr Tomasz Krolak as a director on 15 October 2018
17 Sep 2018 AP01 Appointment of Mrs Irina Czuchrij as a director on 15 September 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
12 Jul 2018 PSC01 Notification of Halina Christina Holeszowski as a person with significant control on 30 June 2018
05 Jul 2018 AP01 Appointment of Miss Halina Christina Holeszowski as a director on 1 July 2018
07 Jun 2018 AA Micro company accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 7 October 2016
  • GBP 250,001
05 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-05
  • GBP 1