GAJEWSKI PROFESSIONALS LIMITED
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Final Gazette dissolved following liquidation |
12/07/2512 July 2025 New | Final Gazette dissolved following liquidation |
12/04/2512 April 2025 | Return of final meeting in a members' voluntary winding up |
09/10/249 October 2024 | Appointment of a voluntary liquidator |
09/10/249 October 2024 | Removal of liquidator by court order |
25/04/2225 April 2022 | Liquidators' statement of receipts and payments to 2022-03-08 |
08/02/228 February 2022 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-08 |
04/08/214 August 2021 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-08-04 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
05/10/175 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GAJEWSKI |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 116 ADMIRALS TOWER 8 DOWELLS STREET NEW CAPITAL QUAY GREENWICH LONDON SE10 9GE |
10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GAJEWSKI / 01/01/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
16/07/1616 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/03/168 March 2016 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 316B STATION ROAD WESTCLIFF-ON-SEA ESSEX SS0 8DZ |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
04/10/124 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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