WC JOINERY LTD

Company Documents

DateDescription
27/10/2327 October 2023 Cessation of Waldemar Chyzewski as a person with significant control on 2023-07-27

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

27/07/2327 July 2023 Registered office address changed from Flat 2, 3 Florence Street London NW4 1QG England to 13 Haydon Close London NW9 0NR on 2023-07-27

View Document

27/07/2327 July 2023 Notification of Kamil Bogatek as a person with significant control on 2023-07-20

View Document

27/07/2327 July 2023 Appointment of Mr Kamil Bogatek as a director on 2023-07-20

View Document

27/07/2327 July 2023 Termination of appointment of Waldemar Chyzewski as a director on 2023-07-27

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 85A WEMBLEY HILL ROAD WEMBLEY HA9 8BU ENGLAND

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS WALDEMAR CHYZEWSKI / 01/03/2021

View Document

03/11/203 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 COMPANY NAME CHANGED KLS SERVICES LTD CERTIFICATE ISSUED ON 27/07/20

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR LESZEK SIELAWA

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 117 HESTON GRANGE HOUNSLOW TW5 0HE UNITED KINGDOM

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MS WALDEMAR CHYZEWSKI

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALDEMAR CHYZEWSKI

View Document

21/07/2021 July 2020 CESSATION OF LESZEK SIELAWA AS A PSC

View Document

22/10/1922 October 2019 DISS40 (DISS40(SOAD))

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/07/1827 July 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