About

Registered Number: 05573179
Date of Incorporation: 23/09/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (5 years and 7 months ago)
Registered Address: AFFINITY (UK) LIMITED, 5 Adelaide House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG

 

Passim Poland Ltd was established in 2005, it's status is listed as "Dissolved". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.