- Company Overview for PRZEMEK DUDEK. LIMITED (07682413)
- Filing history for PRZEMEK DUDEK. LIMITED (07682413)
- People for PRZEMEK DUDEK. LIMITED (07682413)
- More for PRZEMEK DUDEK. LIMITED (07682413)
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
|
|
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
|
|
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
|
|
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
|
|
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
|