Morden
Surrey
SM4 4JG
Director Name | Mr Piotr Kubalka |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-29 The Broadway Ealing London W5 2NP |
Telephone | 020 85794900 |
---|---|
Telephone region | London |
Registered Address | Craven House 40-44 Uxbridge Road Ealing London W5 2BS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2019 | Application to strike the company off the register (1 page) |
10 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2017 | Notification of Jacek Mariusz Cierzniakowski as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Jacek Mariusz Cierzniakowski as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Jacek Mariusz Cierzniakowski as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
25 April 2017 | Registered office address changed from 28-29 the Broadway Ealing London W5 2NP to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 25 April 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
21 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
27 March 2015 | Company name changed service actions LTD\certificate issued on 27/03/15
|
27 March 2015 | Company name changed service actions LTD\certificate issued on 27/03/15
|
20 March 2015 | Appointment of Mr Jacek Mariusz Cierzniakowski as a director on 18 June 2013 (2 pages) |
20 March 2015 | Termination of appointment of Piotr Kubalka as a director on 18 June 2013 (1 page) |
20 March 2015 | Termination of appointment of Piotr Kubalka as a director on 18 June 2013 (1 page) |
20 March 2015 | Appointment of Mr Jacek Mariusz Cierzniakowski as a director on 18 June 2013 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
8 August 2013 | Director's details changed for Mr Piotr Kubalka on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from , 28-29 the Broadway, Ealing, London, W5 2NP, England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from , 28-29 the Broadway, Ealing, London, W5 2NP, England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from , 28-29 the Broadway, Ealing, London, W5 2NP, England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from , 28-29 the Broadway, Ealing, London, W5 2NP, England on 8 August 2013 (1 page) |
8 August 2013 | Director's details changed for Mr Piotr Kubalka on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from , 28-29 the Broadway, Ealing, London, W5 2NP, England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from , 28-29 the Broadway, Ealing, London, W5 2NP, England on 8 August 2013 (1 page) |
18 June 2013 | Incorporation Statement of capital on 2013-06-18
|
18 June 2013 | Incorporation Statement of capital on 2013-06-18
|