- Company Overview for KOWALSKI TV LTD (SC355845)
- Filing history for KOWALSKI TV LTD (SC355845)
- People for KOWALSKI TV LTD (SC355845)
- More for KOWALSKI TV LTD (SC355845)
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) |
---|---|---|---|
02 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2013 | TM01 | Termination of appointment of William George Watt as a director on 4 July 2013 | |
11 Jul 2013 | TM01 | Termination of appointment of Simon Edward Howley as a director on 11 July 2013 | |
25 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2012 | AR01 |
Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-30
|
|
03 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for William George Watt on 1 March 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
28 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 August 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
15 Mar 2010 | AD01 | Registered office address changed from Pacific Quay Glasgow G51 1PQ United Kingdom on 15 March 2010 | |
15 Mar 2010 | AD01 | Registered office address changed from Pacific Quay 120 Govan Road Glasgow G51 1PQ on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for William George Watt on 2 November 2009 | |
15 Mar 2010 | CH03 | Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 | |
07 May 2009 | 288a | Director appointed william george watt | |
29 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2009 | 288a | Secretary appointed jane elizabeth anne tames | |
29 Apr 2009 | 288b | Appointment Terminated Secretary joyce howley | |
29 Apr 2009 | 88(2) | Ad 20/03/09-20/03/09 gbp si 50@1=50 gbp ic 50/100 | |
12 Mar 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 | |
02 Mar 2009 | NEWINC | Incorporation |