PERCY DUJACK LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

04/07/234 July 2023 Change of details for Mr Marius Costel Dujac as a person with significant control on 2023-06-01

View Document

04/07/234 July 2023 Director's details changed for Mr Marius Costel Dujac on 2023-06-01

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

06/05/226 May 2022 Director's details changed for Mr Marius Costel Dujac on 2022-04-29

View Document

06/05/226 May 2022 Change of details for Mr Marius Costel Dujac as a person with significant control on 2022-04-29

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts


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