Advanced company searchLink opens in new window

KOWALSKI MAREK 1271 LIMITED

Company number 09220891

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2021 DS01 Application to strike the company off the register
07 May 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2020 AA Micro company accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
09 Oct 2018 AD01 Registered office address changed from 60 Chester Road West Shotton Deeside Clwyd CH5 1BY to 2 Thistleton Close St. Helens WA9 1HL on 9 October 2018
12 Mar 2018 CH01 Director's details changed for Mr Marek Kowalski on 11 March 2018
12 Mar 2018 PSC04 Change of details for Mr Marek Kowalski as a person with significant control on 11 March 2018
03 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
13 Sep 2017 AA Micro company accounts made up to 31 March 2017
06 Sep 2017 CH01 Director's details changed for Mr Marek Kowalski on 4 September 2017
06 Sep 2017 PSC04 Change of details for Mr Marek Kowalski as a person with significant control on 4 September 2017
10 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
27 Jun 2016 AA Micro company accounts made up to 31 March 2016
28 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
26 Sep 2015 CH01 Director's details changed for Mr Marek Kowalski on 1 September 2015
26 Sep 2015 AD01 Registered office address changed from 20 Bellflower Close Widnes Cheshire WA8 9EB to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 26 September 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AD01 Registered office address changed from 14,the Winnows Halton Brook Runkorn Cheshire WA7 2DF England to 20 Bellflower Close Widnes Cheshire WA8 9EB on 11 June 2015