Warszawa
Mazowieckie
02-055
Secretary Name | Mrs Anna Witkowska |
---|---|
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 184 Winchmore Hill Road London N21 1QP |
Registered Address | Sapphire Accounting Solutions Deanway 2, Deanway Business Park Handforth Cheshire SK9 3HW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £4,605 |
Cash | £5,848 |
Current Liabilities | £11,692 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 March 2020 | Director's details changed for Mr Pawel Nowakowski on 1 April 2017 (2 pages) |
---|---|
19 March 2020 | Restoration by order of the court (3 pages) |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
28 December 2016 | Application to strike the company off the register (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 March 2016 | Registered office address changed from C/O Sapphire Accounting Suite 1B Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ to C/O Sapphire Accounting Solutions Sapphire Accounting Solutions Deanway 2, Deanway Business Park Handforth Cheshire SK9 3HW on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from C/O Sapphire Accounting Suite 1B Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ to C/O Sapphire Accounting Solutions Sapphire Accounting Solutions Deanway 2, Deanway Business Park Handforth Cheshire SK9 3HW on 15 March 2016 (1 page) |
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 October 2015 | Registered office address changed from 10 London Mews London W2 1HY to C/O Sapphire Accounting Suite 1B Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 10 London Mews London W2 1HY to C/O Sapphire Accounting Suite 1B Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 27 October 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 August 2014 | Registered office address changed from 30 Crown Place 12Th Floor London EC2A 2AL to 10 London Mews London W2 1HY on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 30 Crown Place 12Th Floor London EC2A 2AL to 10 London Mews London W2 1HY on 15 August 2014 (1 page) |
9 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Mr Pawel Nowakowski on 1 January 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Pawel Nowakowski on 1 January 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Pawel Nowakowski on 1 January 2013 (2 pages) |
9 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 October 2013 | Registered office address changed from 184 Winchmore Hill Road London N21 1QP England on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from 184 Winchmore Hill Road London N21 1QP England on 4 October 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
22 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
22 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
22 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 May 2011 | Director's details changed for Mr Pawel Nowakowski on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Pawel Nowakowski on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 122 Studland Road Hanwell London W7 3QZ on 3 May 2011 (1 page) |
3 May 2011 | Director's details changed for Mr Pawel Nowakowski on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 122 Studland Road Hanwell London W7 3QZ on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 122 Studland Road Hanwell London W7 3QZ on 3 May 2011 (1 page) |
7 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 October 2010 | Registered office address changed from 62 Connaught Road London NW10 9AG United Kingdom on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Pawel Nowakowski on 16 May 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Pawel Nowakowski on 16 May 2010 (3 pages) |
14 October 2010 | Registered office address changed from 62 Connaught Road London NW10 9AG United Kingdom on 14 October 2010 (2 pages) |
9 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Pawel Nowakowski on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Pawel Nowakowski on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Pawel Nowakowski on 8 December 2009 (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 71A york way london N7 9QF (1 page) |
9 April 2009 | Director's change of particulars / pawel nowakowski / 09/04/2009 (1 page) |
9 April 2009 | Director's change of particulars / pawel nowakowski / 09/04/2009 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 71A york way london N7 9QF (1 page) |
18 November 2008 | Director's change of particulars / pawel nowakowski / 18/11/2008 (1 page) |
18 November 2008 | Appointment terminated secretary anna witkowska (1 page) |
18 November 2008 | Appointment terminated secretary anna witkowska (1 page) |
18 November 2008 | Director's change of particulars / pawel nowakowski / 18/11/2008 (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 184 winchmore hill road london N21 1QP united kingdom (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 184 winchmore hill road london N21 1QP united kingdom (1 page) |
4 November 2008 | Incorporation (13 pages) |
4 November 2008 | Incorporation (13 pages) |