PERCY DUJACK LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/03/245 March 2024 | Final Gazette dissolved via compulsory strike-off |
| 05/03/245 March 2024 | Final Gazette dissolved via compulsory strike-off |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 04/07/234 July 2023 | Change of details for Mr Marius Costel Dujac as a person with significant control on 2023-06-01 |
| 04/07/234 July 2023 | Director's details changed for Mr Marius Costel Dujac on 2023-06-01 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 06/05/226 May 2022 | Director's details changed for Mr Marius Costel Dujac on 2022-04-29 |
| 06/05/226 May 2022 | Change of details for Mr Marius Costel Dujac as a person with significant control on 2022-04-29 |
| 28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 30/09/2130 September 2021 | Registered office address changed from PO Box 137 14 London Road Office 137 Guildford GU1 2AG England to Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB on 2021-09-30 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
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