JAKUB BARANOWSKI LTD

Company Documents

DateDescription
15/03/2315 March 2023 Final Gazette dissolved following liquidation

View Document

15/03/2315 March 2023 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Return of final meeting in a members' voluntary winding up

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

03/11/213 November 2021 Registered office address changed from 118 North Street Leeds LS2 7PN England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-11-03

View Document

03/11/213 November 2021 Appointment of a voluntary liquidator

View Document

03/11/213 November 2021 Declaration of solvency

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Current accounting period extended from 2021-06-30 to 2021-09-30

View Document

21/06/2121 June 2021 Director's details changed for Jakub Baranowski on 2021-06-16

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

21/06/2121 June 2021 Director's details changed for Miss Marta Aleksandra Stelmach on 2021-06-16

View Document

21/06/2121 June 2021 Director's details changed for Miss Marta Aleksandra Stelmach on 2021-06-16

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / JAKUB BARANOWSKI / 28/08/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAKUB BARANOWSKI / 25/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTA ALEKSANDRA STELMACH / 25/09/2017

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD LONDON SW7 4EF UNITED KINGDOM

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTA ALEKSANDRA STELMACH / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MISS MARTA ALEKSANDRA STELMACH

View Document

23/06/1723 June 2017 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