Advanced company searchLink opens in new window

JACEK KRUPA LTD

Company number 09146565

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
23 Apr 2020 AA Micro company accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
12 Apr 2019 AA Micro company accounts made up to 31 July 2018
09 Jan 2019 CH01 Director's details changed for Mr Jacek Krupa on 10 December 2018
09 Jan 2019 PSC04 Change of details for Mr Jacek Krupa as a person with significant control on 10 December 2018
09 Jan 2019 AD01 Registered office address changed from Flat 13 York House 369 Tudor Road Leicester LE3 5JJ England to 49 Discovery Close Coalville LE67 3AW on 9 January 2019
17 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
06 Nov 2017 AA Micro company accounts made up to 31 July 2017
13 Jul 2017 PSC04 Change of details for Mr Jacek Krupa as a person with significant control on 13 July 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
08 Dec 2015 AD01 Registered office address changed from 356 Fosse Road North Flat 4 Leicester LE3 5RS England to Flat 13 York House 369 Tudor Road Leicester LE3 5JJ on 8 December 2015
07 Dec 2015 CH01 Director's details changed for Mr Jacek Krupa on 7 December 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 CH01 Director's details changed for Mr Jacek Krupa on 17 July 2015
17 Jul 2015 AD01 Registered office address changed from 354 Fosse Road North Flat 4 Leicester LE3 5RS to 356 Fosse Road North Flat 4 Leicester LE3 5RS on 17 July 2015
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 Jul 2015 AD01 Registered office address changed from 356 Fosse Road North Leicester LE3 5RS England to 354 Fosse Road North Flat 4 Leicester LE3 5RS on 16 July 2015
16 Jul 2015 CH01 Director's details changed for Mr Jacek Krupa on 16 July 2015
20 Feb 2015 CH01 Director's details changed for Mr Jacek Krupa on 20 February 2015
20 Feb 2015 AD01 Registered office address changed from 59 Henley Road Leicester LE3 9RD England to 356 Fosse Road North Leicester LE3 5RS on 20 February 2015