Passim Poland Ltd was established in 2005, it's status is listed as "Dissolved". The company has no directors.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 July 2019 | |
DS01 - Striking off application by a company | 19 June 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 20 November 2017 | |
AA - Annual Accounts | 31 December 2016 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 12 November 2014 | |
TM01 - Termination of appointment of director | 12 November 2014 | |
TM02 - Termination of appointment of secretary | 12 November 2014 | |
AD01 - Change of registered office address | 13 June 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 22 October 2013 | |
AD01 - Change of registered office address | 25 June 2013 | |
AA01 - Change of accounting reference date | 14 March 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 13 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 10 October 2010 | |
CH03 - Change of particulars for secretary | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 30 June 2010 | |
CERTNM - Change of name certificate | 01 April 2010 | |
CONNOT - N/A | 01 April 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AR01 - Annual Return | 14 January 2010 | |
AD01 - Change of registered office address | 25 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2009 | |
363a - Annual Return | 02 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2008 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 24 April 2008 | |
AA - Annual Accounts | 26 July 2007 | |
363a - Annual Return | 08 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 2006 | |
288b - Notice of resignation of directors or secretaries | 31 May 2006 | |
CERTNM - Change of name certificate | 25 May 2006 | |
395 - Particulars of a mortgage or charge | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
CERTNM - Change of name certificate | 21 November 2005 | |
NEWINC - New incorporation documents | 23 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 January 2006 | Outstanding |
N/A |