KRASZEWSKI DEVELOPMENTS LTD

Company Documents

DateDescription
14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

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 Accounts for a dormant company made up to 2021-12-31

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/07/211 July 2021 Notification of Stanislaw Kraszinski as a person with significant control on 2021-03-12

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ZULINSKI

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM OLD STATION HOUSE HARBOUR ROAD LYDNEY NP26 5EW WALES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

03/09/193 September 2019 CESSATION OF DAVID WHYTE AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF PSC STATEMENT ON 01/09/2019

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WHYTE

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ZULINSKI

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ADAM ZULINSKI

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHYTE / 01/08/2017

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR HEIDI ROBERTSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MRS HEIDI ROBERTSON

View Document

05/11/145 November 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 7 SYCAMORE AVENUE PORTHCAWL BRIDGEND CF36 5AL WALES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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