DUKINFIELD HMO PROJECT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2022-09-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-09-13 with no updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/03/2317 March 2023 Certificate of change of name

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Registered office address changed from 13 Garsmere Parade Slough Berkshire SL2 5HZ to 145 Great Ancoats Street Manchester M4 6DH on 2023-03-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-09-13 with no updates

View Document

07/02/237 February 2023 Registered office address changed from Islington Wharf 145 Great Ancoats Street Manchester M4 6DH England to 13 Garsmere Parade Slough Berkshire SL2 5HZ on 2023-02-07

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-09-30

View Document

12/01/2212 January 2022 Notice of ceasing to act as receiver or manager

View Document

12/01/2212 January 2022 Notice of ceasing to act as receiver or manager

View Document

08/11/218 November 2021 Appointment of receiver or manager

View Document

08/11/218 November 2021 Appointment of receiver or manager

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

22/03/1822 March 2018 CESSATION OF ADAM MITULA AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWEL TADEUSZ LAJSZCZAK

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR PAWEL TADEUSZ LAJSZCZAK

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM MITULA

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAWEL LAJSZCZAK

View Document

12/11/1612 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097556040004

View Document

12/11/1612 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097556040003

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097556040001

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097556040002

View Document

01/09/151 September 2015 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