DOMPAT WORKFORCE RELOCATION LTD.

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

22/12/2122 December 2021 Cessation of Dariusz Stanislaw Derega as a person with significant control on 2021-12-06

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-06-30

View Document

22/12/2122 December 2021 Change of details for Mr Tomasz Bledzki as a person with significant control on 2021-12-06

View Document

13/12/2113 December 2021 Termination of appointment of Dariusz Stanislaw Derega as a director on 2021-12-06

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

18/11/2118 November 2021 Director's details changed for Mr Tomasz Bledzki on 2021-10-01

View Document

18/11/2118 November 2021 Previous accounting period extended from 2021-05-26 to 2021-06-30

View Document

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

View Document

18/11/2118 November 2021 Change of details for Mr Tomasz Bledzki as a person with significant control on 2021-10-01

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-05-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Current accounting period shortened from 2020-06-30 to 2020-05-26

View Document

26/05/2026 May 2020 Annual accounts for year ending 26 May 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIUSZ STANISLAW DEREGA

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MRS EMILIA BLEDZKA / 16/05/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR TOMASZ BLEDZKI / 16/05/2019

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR DARIUSZ STANISLAW DEREGA

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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