LEGENDARY WAFFLES LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Appointment of Mr Dominik Blaszczyk as a director on 2024-04-24

View Document

25/04/2425 April 2024 Notification of Dominik Blaszczyk as a person with significant control on 2024-04-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

07/07/237 July 2023 Cessation of Marek Duriak as a person with significant control on 2023-06-21

View Document

07/07/237 July 2023 Notification of Marcin Borkowski as a person with significant control on 2023-06-21

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

19/06/2319 June 2023 Termination of appointment of Marek Duriak as a director on 2023-05-31

View Document

19/06/2319 June 2023 Termination of appointment of Laura Duriakova as a director on 2023-05-31

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/05/235 May 2023 Appointment of Mr Marcin Pawel Borkowski as a director on 2023-04-20

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-02-08 with no updates

View Document

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MRS LAURA DURIAKOVA

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

18/06/2018 June 2020 CESSATION OF LAURA DURIAKOVA AS A PSC

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK DURIAK

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 3 DANE PLACE WINSFORD CW7 3LL UNITED KINGDOM

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA DURIAKOVA

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR MAREK DURIAK

View Document

12/06/1812 June 2018 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