Total Documents | 58 |
---|
Total Pages | 278 |
---|
14 February 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
14 February 2017 | Final Gazette dissolved via compulsory strike-off |
29 September 2016 | Termination of appointment of a director |
29 September 2016 | Termination of appointment of a director |
28 September 2016 | Termination of appointment of Mariusz Dziekonski as a director on 1 July 2016 |
28 September 2016 | Termination of appointment of Mariusz Dziekonski as a director on 1 July 2016 |
27 September 2016 | First Gazette notice for compulsory strike-off |
27 September 2016 | First Gazette notice for compulsory strike-off |
7 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 |
7 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 |
30 April 2016 | Micro company accounts made up to 30 June 2015 |
30 April 2016 | Micro company accounts made up to 30 June 2015 |
6 April 2016 | Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY to 36 Auckland Close Northampton Northamptonshire NN2 7BJ on 6 April 2016 |
6 April 2016 | Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY to 36 Auckland Close Northampton Northamptonshire NN2 7BJ on 6 April 2016 |
24 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Register inspection address has been changed to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
24 July 2015 | Register inspection address has been changed to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
24 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 |
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
25 July 2013 | Director's details changed for Mr Mariusz Dziekonski on 29 June 2013 |
25 July 2013 | Director's details changed for Mr Mariusz Dziekonski on 29 June 2013 |
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
2 July 2013 | Registered office address changed from 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 2 July 2013 |
2 July 2013 | Registered office address changed from 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 2 July 2013 |
2 July 2013 | Registered office address changed from 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 2 July 2013 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders |
3 July 2012 | Director's details changed for Mr Mariusz Dziekonski on 28 June 2012 |
3 July 2012 | Director's details changed for Mr Mariusz Dziekonski on 28 June 2012 |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders |
19 October 2010 | Company name changed dziekonscy LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Company name changed dziekonscy LIMITED\certificate issued on 19/10/10
|
3 October 2010 | Resolutions
|
3 October 2010 | Resolutions
|
6 August 2010 | Company name changed dziekonsck LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Company name changed dziekonsck LIMITED\certificate issued on 06/08/10
|
22 July 2010 | Memorandum and Articles of Association |
22 July 2010 | Memorandum and Articles of Association |
13 July 2010 | Change of name notice |
13 July 2010 | Change of name notice |
29 June 2010 | Registered office address changed from 134 Wellingborough Road Northampton Northamptonshire NN1 4DT United Kingdom on 29 June 2010 |
29 June 2010 | Incorporation
|
29 June 2010 | Registered office address changed from 134 Wellingborough Road Northampton Northamptonshire NN1 4DT United Kingdom on 29 June 2010 |
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|