Advanced company searchLink opens in new window

STRZELECKI HOLDINGS UK LTD

Company number 08092544

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 DS01 Application to strike the company off the register
19 Aug 2019 AD01 Registered office address changed from C/O Wfw Legal Services Limited 15 Appold Street London EC2A 2HB to Stonebridge House Chelmsford Road Hatfield Heath Bishop's Stortford CM22 7BD on 19 August 2019
13 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
06 Mar 2019 CH01 Director's details changed for Mr Charles Waite Morgan on 25 February 2019
06 Aug 2018 TM01 Termination of appointment of David Duncan Messina as a director on 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
20 Apr 2018 CH01 Director's details changed for Mr Charles Waite Morgan on 18 April 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-07
12 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2017 AA Total exemption full accounts made up to 30 June 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2016 AAMD Amended audit exemption subsidiary accounts made up to 30 June 2015
06 Sep 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
06 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
05 Aug 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
05 Aug 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
11 Jul 2016 CH01 Director's details changed for Mr David Duncan Messina on 10 July 2016
11 Jul 2016 CH01 Director's details changed for Mr David Duncan Messina on 10 July 2016
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 430,000