RAFAL STANCZYK LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Order of court to wind up

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 Registered office address changed from 4 Worcester Road Bedford MK42 0RY United Kingdom to 891 Melton Road Thurmaston Leicester LE4 8EF on 2024-02-27

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

08/06/238 June 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

15/09/2215 September 2022 Termination of appointment of Jacek Golik as a director on 2022-09-02

View Document

15/09/2215 September 2022 Termination of appointment of Dominik Basinski as a director on 2022-09-02

View Document

15/09/2215 September 2022 Termination of appointment of Marek Szulc as a director on 2022-09-02

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-02-28

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

28/09/2028 September 2020 DIRECTOR APPOINTED MR MARCIN WOZIAK

View Document

18/07/2018 July 2020 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN GRZYWA

View Document

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

View Accounts

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

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR SEBASTIAN MIECZYSLAW GRZYWA

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR MARCIN RAFAL WOZNIAK

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR GABRIEL HAMALA

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR DOMINIK BASINSKI

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAL MAJEWICZ

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDER DURAJCZYK

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR GRZEGORZ HAMALA

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR KRZYSZTOF NOSAL

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR JACEK GOLIK

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR ALEKSANDER DURAJCZYK

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR MICHAL MAJEWICZ

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR GABRIEL DOMINIK HAMALA

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR MAREK SZULC

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR GRZEGORZ JACEK HAMALA

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

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

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

11/02/1611 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