- Company Overview for CHRIS AND FRIENDS BUILDING SERVICE LTD (10745638)
- Filing history for CHRIS AND FRIENDS BUILDING SERVICE LTD (10745638)
- People for CHRIS AND FRIENDS BUILDING SERVICE LTD (10745638)
- More for CHRIS AND FRIENDS BUILDING SERVICE LTD (10745638)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2021 | DS01 | Application to strike the company off the register | |
26 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from The Wyatts Two Radford Road Tinsley Green Crawley RH10 3NW England to 43 Meadowlands Crawley RH11 7EN on 23 November 2020 | |
02 Nov 2020 | PSC07 | Cessation of Krzysztof Grzegorz Berdyn as a person with significant control on 1 September 2020 | |
02 Nov 2020 | PSC01 | Notification of Robert Panek as a person with significant control on 1 September 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Robert Panek as a director on 1 September 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Krzysztof Grzegorz Berdyn as a director on 1 September 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
12 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2020 | PSC07 | Cessation of Andrzej Niemyjski as a person with significant control on 1 August 2019 | |
08 Jan 2020 | TM02 | Termination of appointment of Andrzej Niemyjski as a secretary on 1 August 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Andrzej Niemyjski as a director on 1 August 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
08 Jan 2020 | PSC01 | Notification of Krzysztof Grzegorz Berdyn as a person with significant control on 1 August 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from 128 Northfield Avenue London W13 9RT England to The Wyatts Two Radford Road Tinsley Green Crawley RH10 3NW on 8 January 2020 | |
08 Jan 2020 | AP01 | Appointment of Mr Krzysztof Grzegorz Berdyn as a director on 1 August 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Apr 2018 | PSC04 | Change of details for Mr Andrzej Niemyjski as a person with significant control on 28 April 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates |