Advanced company searchLink opens in new window

JACK PK LTD

Company number 10728889

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)
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
  • GBP 1
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