DOMPAT WORKFORCE RELOCATION LTD.
Company Documents
Date | Description |
---|---|
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | Application to strike the company off the register |
31/12/2231 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
18/02/2218 February 2022 | Certificate of change of name |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-06 with updates |
22/12/2122 December 2021 | Cessation of Dariusz Stanislaw Derega as a person with significant control on 2021-12-06 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-06-30 |
22/12/2122 December 2021 | Change of details for Mr Tomasz Bledzki as a person with significant control on 2021-12-06 |
13/12/2113 December 2021 | Termination of appointment of Dariusz Stanislaw Derega as a director on 2021-12-06 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-09 with no updates |
18/11/2118 November 2021 | Director's details changed for Mr Tomasz Bledzki on 2021-10-01 |
18/11/2118 November 2021 | Previous accounting period extended from 2021-05-26 to 2021-06-30 |
18/11/2118 November 2021 | Registered office address changed from 12 Sixth Avenue Rothwell Leeds West Yorkshire LS26 0HD England to 13 Westgate Grove Lofthouse Wakefield West Yorkshire WF3 3NP on 2021-11-18 |
18/11/2118 November 2021 | Change of details for Mr Tomasz Bledzki as a person with significant control on 2021-10-01 |
24/09/2124 September 2021 | Micro company accounts made up to 2020-05-26 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Current accounting period shortened from 2020-06-30 to 2020-05-26 |
26/05/2026 May 2020 | Annual accounts for year ending 26 May 2020 |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIUSZ STANISLAW DEREGA |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS EMILIA BLEDZKA / 16/05/2019 |
10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / MR TOMASZ BLEDZKI / 16/05/2019 |
30/05/1930 May 2019 | DIRECTOR APPOINTED MR DARIUSZ STANISLAW DEREGA |
11/06/1811 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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