P GIEZGALA LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

12/06/2512 June 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

13/10/2113 October 2021 Change of details for Mr Przemyslaw Rajmud Giezgala as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 128 Falcon Lodge Crescent Sutton Coldfield B75 7LX England to 21 Pennymoor Rd Pennymoor Road Wilnecote Tamworth B77 4LH on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Przemyslaw Rajmud Giezgala as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Przemyslaw Rajmud Giezgala on 2021-10-11

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/07/2129 July 2021 Change of details for Mr Przemyslaw Rajmud Giezgala as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Change of details for Mr Przemyslaw Rajmud Giezgala as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Registered office address changed from 16 Brown Road, Wednesbury Brown Road Wednesbury WS10 8PP England to 128 Falcon Lodge Crescent Sutton Coldfield B75 7LX on 2021-07-27

View Document

27/07/2127 July 2021 Director's details changed for Mr Przemyslaw Rajmud Giezgala on 2021-07-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/09/2016 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 56 GLENDON ROAD BIRMINGHAM B23 5HG ENGLAND

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 54 GLENDON ROAD BIRMINGHAM B23 5HG ENGLAND

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 74 BROOK MEADOW ROAD BIRMINGHAM B34 6QP ENGLAND

View Document

20/09/1920 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR PRZEMYSLAW RAJMUD GIEZGALA / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW RAJMUD GIEZGALA / 29/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 85 STANLEY STREET WALSALL WS3 3EQ ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR PRZEMYSLAW RAJMUD GIEZGALA / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW RAJMUD GIEZGALA / 07/11/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 105 105 COURTENAY ROAD KINGSTANDING , BIRMINGHAM ENGLAND

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 85 STANLEY STREET WALSALL WS3 3EQ ENGLAND

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW RAJMUD GIEZGALA / 30/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR PRZEMYSLAW RAJMUD GIEZGALA / 30/07/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR PRZEMYSLAW RAJMUD GIEZGALA / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW RAJMUD GIEZGALA / 21/06/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 37 RADSTOCK AVENUE BIRMINGHAM B36 8HD ENGLAND

View Document

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 14 CHADWICK ROAD SUTTON COLDFIELD B75 7QU ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW RAJMUD GIEZGALA / 29/09/2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 85 STANLEY STREET WALSALL WS3 3EQ ENGLAND

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 43 BROADWAY STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 3NB ENGLAND

View Document

09/02/169 February 2016 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