DARIUSZ SZYMULA LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
01/11/241 November 2024 | Micro company accounts made up to 2024-05-31 |
01/11/241 November 2024 | Application to strike the company off the register |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Micro company accounts made up to 2023-05-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-05-31 |
01/11/221 November 2022 | Registered office address changed from 1 Sandpiper Court Castleford WF10 5GH England to 4 Barberry Court Barnsley S70 3RS on 2022-11-01 |
01/11/221 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
21/07/2121 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
01/10/191 October 2019 | DISS40 (DISS40(SOAD)) |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 44 SANDPIPER COURT CASTLEFORD WF10 5GH ENGLAND |
23/07/1923 July 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 44 BANTOCK CLOSE BROWNS WOOD MILTON KEYNES MK7 8DS ENGLAND |
13/08/1813 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 31 BOWYERS MEWS NEATH HILL MILTON KEYNES MK14 6HP UNITED KINGDOM |
02/05/172 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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