GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, September 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 6th Nov 2019. New Address: Shop, 66 New Road Portsmouth PO2 7RF. Previous address: 4 Knowsley Road Portsmouth PO6 2PF England
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 21st, July 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 8th Jul 2019
filed on: 8th, July 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Mon, 8th Jul 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th Apr 2019. New Address: 4 Knowsley Road Portsmouth PO6 2PF. Previous address: 320 Victory Business Centre Somers Road North Portsmouth PO1 1PJ England
filed on: 8th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Sep 2018
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed tatarski dom handlowy LTDcertificate issued on 09/07/18
filed on: 9th, July 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 9th Jul 2018
filed on: 9th, July 2018
|
resolution |
Free Download
|
NM01 |
Resolution to change company's name
filed on: 9th, July 2018
|
change of name |
Free Download
|
TM01 |
Fri, 6th Jul 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 6th Jul 2018. New Address: 320 Victory Business Centre Somers Road North Portsmouth PO1 1PJ. Previous address: 7 Purbrook 7 Purbrook Way Havant Havant England P09 3RR England
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Jul 2018
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 6th Jul 2018: 10000.00 GBP
filed on: 6th, July 2018
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 6th Jul 2018
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Jul 2018 new director was appointed.
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 6th Jul 2018
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
NM01 |
Resolution to change company's name
filed on: 4th, July 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 4th Jul 2018
filed on: 4th, July 2018
|
resolution |
Free Download
|
TM01 |
Wed, 4th Jul 2018 - the day director's appointment was terminated
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed people 4 people LTDcertificate issued on 04/07/18
filed on: 4th, July 2018
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 4th Jul 2018. New Address: 7 Purbrook 7 Purbrook Way Havant Havant England P09 3RR. Previous address: 590 Kingston Road Kingston Road London SW20 8DN England
filed on: 4th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 3rd Jul 2018. New Address: 590 Kingston Road Kingston Road London SW20 8DN. Previous address: 320 Victory Business Centre Somers Road North Portsmouth PO1 1PJ United Kingdom
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 15th May 2018 - the day director's appointment was terminated
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Jul 2018 director's details were changed
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Jul 2018 new director was appointed.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Jul 2018 new director was appointed.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 27th Jun 2018
filed on: 27th, June 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed tatarski dom handlowy LTDcertificate issued on 27/06/18
filed on: 27th, June 2018
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
filed on: 27th, June 2018
|
change of name |
Free Download
|
TM01 |
Wed, 20th Jun 2018 - the day director's appointment was terminated
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 15th May 2018 new director was appointed.
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 19th Apr 2018 - the day director's appointment was terminated
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 19th Apr 2018 new director was appointed.
filed on: 20th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Mar 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 15th Feb 2018 - the day director's appointment was terminated
filed on: 19th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 12th Jan 2018 new director was appointed.
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Dec 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 5th Dec 2017 new director was appointed.
filed on: 9th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 5th Dec 2017 - the day director's appointment was terminated
filed on: 9th, December 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2017
|
incorporation |
Free Download
(10 pages)
|