Advanced company searchLink opens in new window

MMALINOWSKA CONSULTANCY LTD

Company number 10383243

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)
06 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 4 October 2023
08 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 4 October 2022
13 Oct 2021 AD01 Registered office address changed from Brindley Point 20 Sheepcote Street Flat 22 Birmingham B16 8AE United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 13 October 2021
13 Oct 2021 600 Appointment of a voluntary liquidator
13 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-05
13 Oct 2021 LIQ02 Statement of affairs
24 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
18 Sep 2020 TM01 Termination of appointment of Roman Malinowski as a director on 18 September 2020
16 Jun 2020 AA Micro company accounts made up to 30 September 2019
16 Oct 2019 DS02 Withdraw the company strike off application
16 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
23 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Feb 2019 AD01 Registered office address changed from 7 Old Dickens Heath Road Shirley Solihull B90 1SR England to Brindley Point 20 Sheepcote Street Flat 22 Birmingham B16 8AE on 12 February 2019
25 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
08 Apr 2018 AA Micro company accounts made up to 30 September 2017
11 Dec 2017 AP01 Appointment of Mr Roman Malinowski as a director on 1 December 2017
20 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
18 Jan 2017 AD01 Registered office address changed from 29 Augusta Road Flat 2 Moseley Birmingham B13 8AE United Kingdom to 7 Old Dickens Heath Road Shirley Solihull B90 1SR on 18 January 2017
19 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-19
  • GBP 1