- Company Overview for MAREK EXPRESS DELIVERY LTD (14085961)
- Filing history for MAREK EXPRESS DELIVERY LTD (14085961)
- People for MAREK EXPRESS DELIVERY LTD (14085961)
- More for MAREK EXPRESS DELIVERY LTD (14085961)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2023 | CERTNM |
Company name changed building champions LIMITED\certificate issued on 19/01/23
|
|
19 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
19 Jan 2023 | PSC01 | Notification of Marek Styblo as a person with significant control on 18 January 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 18 January 2023 | |
19 Jan 2023 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 18 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Mr Marek Styblo as a director on 18 January 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 64E Main Ridge Boston PE21 6SY on 19 January 2023 | |
19 Jan 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 18 January 2023 | |
19 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
04 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-04
|