Advanced company searchLink opens in new window

CHRIS AND FRIENDS BUILDING SERVICE LTD

Company number 10745638

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
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