M & D GRODZINSKI LIMITED
Status | LIQUIDATION |
Company No. | 02599317 |
Category | Private Limited Company |
Incorporated | 08 Apr 1991 |
Age | 33 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
M & D GRODZINSKI LIMITED is an liquidation private limited company with number 02599317. It was incorporated 33 years, 1 month, 25 days ago, on 08 April 1991. The company address is 46 Vivian Avenue 46 Vivian Avenue, London, NW4 3XP.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Dec 2023
Action Date: 19 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2022
Action Date: 19 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2021
Action Date: 19 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-19
Documents
Liquidation disclaimer notice
Date: 01 Dec 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Old address: 2 Helenslea Avenue London NW11 8nd
New address: 46 Vivian Avenue Hendon Central London NW4 3XP
Change date: 2020-11-23
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 12 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 12 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous shortened
Date: 25 Mar 2020
Action Date: 26 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-27
New date: 2019-06-26
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Cessation of a person with significant control
Date: 11 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-05
Psc name: Lilian Dulberg
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Change account reference date company previous shortened
Date: 28 Mar 2018
Action Date: 27 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-27
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Change account reference date company previous shortened
Date: 23 Mar 2017
Action Date: 28 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-29
New date: 2016-06-28
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Berndt Eli Dulberg
Termination date: 2016-07-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Mortgage satisfy charge full
Date: 03 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 03 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date
Date: 29 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date
Date: 21 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Change account reference date company previous shortened
Date: 31 Mar 2014
Action Date: 29 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-29
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 09 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Shelley Ruth Bauernfreund
Documents
Change person secretary company with change date
Date: 13 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Shelley Ruth Bauernfreund
Change date: 2010-04-08
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Mr Berndt Eli Dulberg
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / berndt dulberg / 01/01/2005
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/07; no change of members
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/03; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/02; full list of members
Documents
Legacy
Date: 31 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 31/01/02 from: 58-60 berners street london W1T 3JS
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/01; full list of members
Documents
Legacy
Date: 17 May 2001
Category: Address
Type: 287
Description: Registered office changed on 17/05/01 from: 58/60 berners street london W1P 4JS
Documents
Accounts with accounts type small
Date: 22 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 24 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/99; full list of members
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/98; no change of members
Documents
Accounts with accounts type small
Date: 06 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/97; no change of members
Documents
Accounts with accounts type small
Date: 01 May 1997
Action Date: 01 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-01
Documents
Accounts with accounts type small
Date: 03 May 1996
Action Date: 03 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-03
Documents
Legacy
Date: 25 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/96; full list of members
Documents
Legacy
Date: 26 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/95; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 1995
Action Date: 27 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-27
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 10 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/94; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 14 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/93; no change of members
Documents
Accounts with accounts type small
Date: 12 Feb 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 18 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/92; full list of members
Documents
Legacy
Date: 26 Apr 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/04 to 30/06
Documents
Legacy
Date: 23 Sep 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1991
Category: Capital
Type: 88(2)R
Description: Ad 22/04/91--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 21 May 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 08 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 1991
Category: Address
Type: 287
Description: Registered office changed on 07/05/91 from: 49 cranbourne gardens london NW11 ohv
Documents
Some Companies
55 LABURNUM CLOSE,LONDON,N11 3PA
Number: | 11106379 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CASTLE HOUSE,BANSTEAD,SM7 3BT
Number: | 02945968 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYFREN BROADCAST SERVICES LTD
2 CONCANON ROAD,LONDON,SW2 5TA
Number: | 08269782 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT WISCHHUSEN-HAYES LIMITED
BRAMBLE BANK DUCK LANE,STRATFORD-UPON-AVON,CV37 8QD
Number: | 11863478 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LAWRENCE DRIVE,BRADFORD,BD7 4PF
Number: | 09209116 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 LEYFIELD ROAD,LIVERPOOL,L12 9HA
Number: | 11744220 |
Status: | ACTIVE |
Category: | Private Limited Company |