- Company Overview for JACK PK LTD (10728889)
- Filing history for JACK PK LTD (10728889)
- People for JACK PK LTD (10728889)
- More for JACK PK LTD (10728889)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2024 | AD01 | Registered office address changed from 11 Kiln Court Kirk Sandall Doncaster DN3 1st England to 18 Charles Street Mansfield Woodhouse Mansfield NG19 8AR on 1 January 2024 | |
01 Jan 2024 | TM01 | Termination of appointment of Maciej Kaminski as a director on 29 December 2023 | |
06 Dec 2023 | AP01 | Appointment of Mr Maciej Kaminski as a director on 6 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 35 Charles Street Mansfield Woodhouse Mansfield NG19 8AR England to 11 Kiln Court Kirk Sandall Doncaster DN3 1st on 4 December 2023 | |
03 May 2023 | AD01 | Registered office address changed from 51 Norgreave Way Halfway Sheffield S20 4TL England to 35 Charles Street Mansfield Woodhouse Mansfield NG19 8AR on 3 May 2023 | |
09 Mar 2023 | PSC01 | Notification of Krystian Kondrad Kurlanda as a person with significant control on 7 March 2023 | |
09 Mar 2023 | AP01 | Appointment of Mr Krystian Kondrad Kurlanda as a director on 7 March 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of Daniel Dawid Zabawa as a director on 7 March 2023 | |
09 Mar 2023 | PSC07 | Cessation of Daniel Dawid Zabawa as a person with significant control on 7 March 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from 63 Bethel Road Rotherham S65 1QU England to 51 Norgreave Way Halfway Sheffield S20 4TL on 9 March 2023 | |
31 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 19 April 2017
|
|
30 Jan 2023 | PSC01 | Notification of Daniel Dawid Zabawa as a person with significant control on 25 January 2023 | |
30 Jan 2023 | AP01 | Appointment of Mr Daniel Dawid Zabawa as a director on 25 January 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of Maciej Kaminski as a director on 25 January 2023 | |
30 Jan 2023 | PSC07 | Cessation of Maciej Kaminski as a person with significant control on 25 January 2023 | |
30 Jan 2023 | AD01 | Registered office address changed from 18 Fishponds Road West Sheffield S13 8EB England to 63 Bethel Road Rotherham S65 1QU on 30 January 2023 | |
24 Jan 2023 | TM01 | Termination of appointment of Jacek Piotr Kucharski as a director on 24 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
24 Jan 2023 | PSC07 | Cessation of Jacek Piotr Kucharski as a person with significant control on 24 January 2023 | |
23 Jan 2023 | PSC01 | Notification of Maciej Kaminski as a person with significant control on 23 January 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from 46 Cumberland Road Burton on Trent Staffordshire DE15 9JS England to 18 Fishponds Road West Sheffield S13 8EB on 23 January 2023 | |
23 Jan 2023 | AP01 | Appointment of Mr Maciej Kaminski as a director on 23 January 2023 | |
18 May 2022 | AA | Micro company accounts made up to 30 April 2022 |