- Company Overview for CZECH CAPITAL HOLDING LTD (11548532)
- Filing history for CZECH CAPITAL HOLDING LTD (11548532)
- People for CZECH CAPITAL HOLDING LTD (11548532)
- More for CZECH CAPITAL HOLDING LTD (11548532)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2021 | DS01 | Application to strike the company off the register | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
29 Oct 2020 | CERTNM |
Company name changed armex global sources LTD\certificate issued on 29/10/20
|
|
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
28 Oct 2020 | PSC01 | Notification of Michal Srubar as a person with significant control on 28 October 2020 | |
28 Oct 2020 | PSC01 | Notification of Jan Tlustak as a person with significant control on 9 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Hynek Sagan as a person with significant control on 28 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Ian Kynicky as a person with significant control on 9 October 2020 | |
01 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
04 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
04 Jun 2019 | CH01 | Director's details changed for Dr Filip Celadnik on 15 May 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Dr Filip Celadnik on 15 May 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 24 January 2019 | |
21 Dec 2018 | PSC07 | Cessation of Filip Celadnik as a person with significant control on 15 October 2018 | |
27 Nov 2018 | PSC01 | Notification of Radoslav Zampach as a person with significant control on 15 October 2018 | |
27 Nov 2018 | PSC01 | Notification of Ian Kynicky as a person with significant control on 8 November 2018 | |
23 Nov 2018 | PSC01 | Notification of Hynek Sagan as a person with significant control on 15 October 2018 | |
03 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-03
|