Download leads from Nexok and grow your business. Find out more

Dziekonscy Limited

Documents

Total Documents58
Total Pages278

Filing History

14 February 2017Final Gazette dissolved via compulsory strike-off
14 February 2017Final Gazette dissolved via compulsory strike-off
29 September 2016Termination of appointment of a director
29 September 2016Termination of appointment of a director
28 September 2016Termination of appointment of Mariusz Dziekonski as a director on 1 July 2016
28 September 2016Termination of appointment of Mariusz Dziekonski as a director on 1 July 2016
27 September 2016First Gazette notice for compulsory strike-off
27 September 2016First Gazette notice for compulsory strike-off
7 July 2016Amended total exemption small company accounts made up to 30 June 2015
7 July 2016Amended total exemption small company accounts made up to 30 June 2015
30 April 2016Micro company accounts made up to 30 June 2015
30 April 2016Micro company accounts made up to 30 June 2015
6 April 2016Registered 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 2016Registered 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 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
24 July 2015Register inspection address has been changed to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
24 July 2015Register inspection address has been changed to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
5 February 2015Total exemption small company accounts made up to 30 June 2014
5 February 2015Total exemption small company accounts made up to 30 June 2014
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
14 January 2014Total exemption small company accounts made up to 30 June 2013
14 January 2014Total exemption small company accounts made up to 30 June 2013
25 July 2013Director's details changed for Mr Mariusz Dziekonski on 29 June 2013
25 July 2013Director's details changed for Mr Mariusz Dziekonski on 29 June 2013
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
2 July 2013Registered office address changed from 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 2 July 2013
2 July 2013Registered office address changed from 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 2 July 2013
2 July 2013Registered office address changed from 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 2 July 2013
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
1 August 2012Particulars of a mortgage or charge / charge no: 1
1 August 2012Particulars of a mortgage or charge / charge no: 1
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
3 July 2012Director's details changed for Mr Mariusz Dziekonski on 28 June 2012
3 July 2012Director's details changed for Mr Mariusz Dziekonski on 28 June 2012
7 October 2011Total exemption small company accounts made up to 30 June 2011
7 October 2011Total exemption small company accounts made up to 30 June 2011
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
19 October 2010Company name changed dziekonscy LIMITED\certificate issued on 19/10/10
  • CONNOT ‐
19 October 2010Company name changed dziekonscy LIMITED\certificate issued on 19/10/10
  • CONNOT ‐
3 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-06
3 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-06
6 August 2010Company name changed dziekonsck LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
6 August 2010Company name changed dziekonsck LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
22 July 2010Memorandum and Articles of Association
22 July 2010Memorandum and Articles of Association
13 July 2010Change of name notice
13 July 2010Change of name notice
29 June 2010Registered office address changed from 134 Wellingborough Road Northampton Northamptonshire NN1 4DT United Kingdom on 29 June 2010
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 June 2010Registered office address changed from 134 Wellingborough Road Northampton Northamptonshire NN1 4DT United Kingdom on 29 June 2010
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing