DR JACEK TRZASKI LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JACEK TRZASKI / 20/11/2014

View Document

19/05/1519 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
SOUTH TYNESIDE DIS HOSPITAL WARD 07 DR RES RM 202
HARTON LANE
SOUTH SHIELDS
TYNE AND WEAR
NE34 0PL

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR. JACEK TRZASKI / 20/11/2014

View Document

31/03/1431 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/05/1011 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM
3RD FLOOR EAST
35-37 LUDGATE HILL
LONDON
EC4M 7JN
UNITED KINGDON

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, 3RD FLOOR, 17 TAVISTOCK STREET COVENT GARDEN, LONDON, WC2E 7PA

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACEK TRZASKI / 14/11/2008

View Document

16/05/0816 May 2008 CURRSHO FROM 28/02/2009 TO 31/01/2009

View Document

28/02/0828 February 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