Advanced company searchLink opens in new window

HERNIK SALES AND LETTINGS LTD

Company number 10007681

Filter by category

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)
14 May 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
08 Mar 2024 AP03 Appointment of Ms Oliwia Farrar as a secretary on 8 March 2024
12 Feb 2024 TM02 Termination of appointment of Olivia Farrar as a secretary on 12 February 2024
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
19 Sep 2023 AP03 Appointment of Ms Olivia Farrar as a secretary on 15 September 2023
22 May 2023 AA Total exemption full accounts made up to 28 February 2022
11 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Apr 2022 AP01 Appointment of Mr Wiktor Jarema Hernik as a director on 5 April 2022
05 Apr 2022 TM01 Termination of appointment of Oliwia Anna Farrar as a director on 5 April 2022
05 Apr 2022 PSC01 Notification of Wiktor Hernik as a person with significant control on 5 April 2022
05 Apr 2022 PSC07 Cessation of Oliwia Anna Farrar as a person with significant control on 5 April 2022
05 Apr 2022 AD01 Registered office address changed from 168 Midland Road Wellingborough Northants NN8 1NG England to 97 Dulley Avenue Wellingborough Northants NN8 2PR on 5 April 2022
08 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
03 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2021 AA Total exemption full accounts made up to 29 February 2020
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 28 February 2019
20 Nov 2020 CH01 Director's details changed for Mrs Oliwia Anna Farrar on 20 November 2020
20 Nov 2020 PSC04 Change of details for Mrs Oliwia Anna Farrar as a person with significant control on 20 November 2020