JAKUBOWSKI SERVICES LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/191 April 2019 APPLICATION FOR STRIKING-OFF

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/11/178 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 199 A REEVY ROAD BRADFORD WEST YORKSHIRE BD6 3PU

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MS DOMINIKA JAKUBOWSKA

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF KUROWSKI

View Document

20/06/1420 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/10/1330 October 2013 DIRECTOR APPOINTED MR KRZYSZTOF MAREK KUROWSKI

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM FLAT 8 LEGRAMS MILL 39 LEGRAMS LANE BRADFORD WEST YORKSHIRE BD7 1NH ENGLAND

View Document

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information