DAGNY JANOWSKA LTD

Company Documents

DateDescription
09/09/259 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

12/06/2512 June 2025 Application to strike the company off the register

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-11-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Micro company accounts made up to 2021-11-30

View Document

08/02/228 February 2022 Termination of appointment of Michal Kamil Florczak as a director on 2022-02-07

View Document

25/01/2225 January 2022 Director's details changed for Mr Michal Kamil Florczak on 2022-01-24

View Document

25/01/2225 January 2022 Registered office address changed from 75 Grayston House 1 Ottley Drive London SE3 9FP England to Profile West 950 Great West Road Suite 2, First Floor Brentford TW8 9ES on 2022-01-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM FLAT 24 MALTBY HOUSE 2 OTTLEY DRIVE LONDON SE3 9FJ

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR MICHAL KAMIL FLORCZAK

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 100C BREAKSPEARS ROAD LONDON SE4 1UD UNITED KINGDOM

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAGNY JANOWSKA / 23/10/2014

View Document

04/11/134 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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