POLISH DELI MAGDALENA LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, SECRETARY MAGDALENA NAFALSKA

View Document

21/08/2021 August 2020 COMPANY NAME CHANGED OLIWIA POLISH RESTAURANT LTD CERTIFICATE ISSUED ON 21/08/20

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA NAFALSKA

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR ADAM NAFALSKI

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

09/06/189 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALENA NAFALSKA

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED PRO-PLAST ADAM NAFALSKI LTD CERTIFICATE ISSUED ON 17/01/17

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM NAFALSKI

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MRS MAGDALENA KINGA NAFALSKA

View Document

30/07/1630 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/09/1419 September 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MAGDALENA KINGA NAFALSKA / 01/11/2012

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NAFALSKI / 01/11/2012

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/03/1422 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 24/06/12 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/11

View Document

06/03/136 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/10

View Document

06/03/136 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/09

View Document

30/07/1230 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 24/06/11 TOTAL EXEMPTION FULL

View Document

16/07/1116 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 24/06/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 50 WOODSTOCK AVENUE LONDON NW11 9RJ

View Document

27/09/1027 September 2010 24/06/09 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company