Advanced company searchLink opens in new window

CZECH CAPITAL HOLDING LTD

Company number 11548532

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-03
  • GBP 100