MARCIN WINSKI LIMITED
Company Documents
Date | Description |
---|---|
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
08/07/218 July 2021 | Cessation of Anna Kasza as a person with significant control on 2021-07-01 |
06/07/216 July 2021 | Termination of appointment of Anna Kasza as a director on 2021-07-01 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 17 SANDLEFORD HOUSE ROWALLAN WAY CHELLASTON DERBY DE73 5XD ENGLAND |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 12 PRIESTLAND ROAD BIRMINGHAM B34 6PR |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN WINSKI / 06/04/2016 |
27/05/1627 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
27/05/1627 May 2016 | DIRECTOR APPOINTED MISS ANNA KASZA |
15/12/1515 December 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 45 DARTMOUTH CLOSE WALSALL WS3 1SU |
28/04/1528 April 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 |
23/10/1423 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
15/06/1415 June 2014 | REGISTERED OFFICE CHANGED ON 15/06/2014 FROM 27 SOMERSET CLOSE TAMWORTH STAFFORDSHIRE B78 3XH UNITED KINGDOM |
21/10/1321 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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