Company NameCardealcheckr Ltd
Company StatusDissolved
Company NumberSC608518
CategoryPrivate Limited Company
Incorporation Date19 September 2018(5 years, 6 months ago)
Dissolution Date10 May 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maciej Adam Zarnowski
Date of BirthDecember 1995 (Born 28 years ago)
NationalityPolish
StatusClosed
Appointed07 December 2020(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 10 May 2022)
RoleManager
Country of ResidenceScotland
Correspondence AddressAirlink Bussines Centre 24 Clark Street
Paisley
PA3 1RB
Scotland
Director NameMr Marcin Slawomir Zarnowski
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityPolish
StatusResigned
Appointed19 September 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink Bussines Centre 24 Clark Street
Paisley
PA3 1RB
Scotland
Director NameMr Brian Edward Shields
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink Bussines Centre 24 Clark Street
Paisley
PA3 1RB
Scotland
Director NameMr Jacek Zarnowski
Date of BirthApril 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed18 December 2019(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 December 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink Bussines Centre 24 Clark Street
Paisley
PA3 1RB
Scotland

Location

Registered AddressAirlink Bussines Centre
24 Clark Street
Paisley
PA3 1RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 December 2020Appointment of Mr Maciej Adam Zarnowski as a director on 7 December 2020 (2 pages)
7 December 2020Cessation of Jacek Zarnowski as a person with significant control on 7 December 2020 (1 page)
7 December 2020Termination of appointment of Jacek Zarnowski as a director on 7 December 2020 (1 page)
7 December 2020Notification of Maciej Adam Zarnowski as a person with significant control on 7 December 2020 (2 pages)
7 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
28 July 2020Cessation of Izabella Software Solution Ltd as a person with significant control on 28 July 2020 (1 page)
28 July 2020Notification of Jacek Zarnowski as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
28 July 2020Termination of appointment of Brian Edward Shields as a director on 28 July 2020 (1 page)
28 July 2020Cessation of Jacek Zarnowski as a person with significant control on 28 July 2020 (1 page)
28 July 2020Notification of Jacek Zarnowski as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Cessation of Brian Edward Shields as a person with significant control on 28 July 2020 (1 page)
6 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
7 January 2020Notification of Izabella Software Solution Ltd as a person with significant control on 7 January 2020 (2 pages)
7 January 2020Cessation of Jacek Zarnowski as a person with significant control on 7 January 2020 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
18 December 2019Director's details changed for Mr Brian Edward Shields on 18 December 2019 (2 pages)
18 December 2019Appointment of Mr Jacek Zarnowski as a director on 18 December 2019 (2 pages)
18 December 2019Cessation of Marcin Slawomir Zarnowski as a person with significant control on 18 December 2019 (1 page)
18 December 2019Termination of appointment of Marcin Slawomir Zarnowski as a director on 18 December 2019 (1 page)
18 December 2019Notification of Jacek Zarnowski as a person with significant control on 18 December 2019 (2 pages)
27 November 2019Registered office address changed from Airlink Bussines Centre 24 Clark Street Paisley PA3 1RY Scotland to Airlink Bussines Centre 24 Clark Street Paisley PA3 1RB on 27 November 2019 (1 page)
12 November 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
12 November 2019Director's details changed for Mr Marcin Slawomir Zarnowski on 10 October 2019 (2 pages)
29 October 2019Registered office address changed from 15 Mcfarlane Street Paisley PA3 1RY Scotland to Airlink Bussines Centre 24 Clark Street Paisley PA3 1RY on 29 October 2019 (1 page)
19 September 2018Incorporation
Statement of capital on 2018-09-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)