Advanced company searchLink opens in new window

PRZEMEK DUDEK. LIMITED

Company number 07682413

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)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2018 AA Micro company accounts made up to 30 June 2017
22 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
22 Aug 2017 PSC01 Notification of Przemyslaw Dudek as a person with significant control on 6 April 2016
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
23 Sep 2015 AA Total exemption full accounts made up to 30 June 2015
09 Sep 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
22 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
20 Oct 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
15 Sep 2014 AD01 Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF England to 6 the Rookery Grays Essex RM20 3HB on 15 September 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Mar 2013 AD01 Registered office address changed from 22 Darnley Rd Grays Essex RM17 6QS United Kingdom on 26 March 2013
28 Feb 2013 AR01 Annual return made up to 24 June 2012 with full list of shareholders
28 Feb 2013 RT01 Administrative restoration application
05 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)