DELIKATESY POLONEZ LTD

337 Athlon Road, Wembley, HA0 1EF, Middlesex
StatusDISSOLVED
Company No.07331651
CategoryPrivate Limited Company
Incorporated30 Jul 2010
Age13 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 10 months, 20 days

SUMMARY

DELIKATESY POLONEZ LTD is an dissolved private limited company with number 07331651. It was incorporated 13 years, 9 months, 16 days ago, on 30 July 2010 and it was dissolved 4 years, 10 months, 20 days ago, on 25 June 2019. The company address is 337 Athlon Road, Wembley, HA0 1EF, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jakub Szymanski

Cessation date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: Jakub Szymanski

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Sep 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-09

Officer name: Aneta Ewa Wiatrowska

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ageta Ewa Wiatrowska

Change date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2014

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-18

Charge number: 073316510001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-15

Officer name: Mr Jakub Szymanski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-09

Old address: 7 Abercorn Comercial Commercial Manor Farm Rd Alperton Middx HA0 1AN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ageta Ewa Wiatrowska

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-16

Old address: 7 Abecorn Commercial Center Manor Farm Road Manor Farm Road Alperton Middx HA0 1AN England

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jul 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2011

Action Date: 28 Jul 2011

Category: Address

Type: AD01

Old address: 7 Abecorn Commercial Center Manor Farm Road Alperton Middx HA0 1AN England

Change date: 2011-07-28

Documents

View document PDF

Incorporation company

Date: 30 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRWAY FORKLIFT LIMITED

UNIT O, GLASGOW TRADE PARK GLASGOW BUSINESS PARK,GLASGOW,G69 6GA

Number:SC131743
Status:ACTIVE
Category:Private Limited Company

GO 2 CABS LIMITED

39 SCARBOROUGH DRIVE,LEIGH ON SEA,SS9 3ED

Number:11846009
Status:ACTIVE
Category:Private Limited Company

JTIFS LTD

C/O ACCOUNTSNET 3 MEIKLE ROAD,LIVINGSTON,EH54 7DE

Number:SC546745
Status:ACTIVE
Category:Private Limited Company

KOSEV LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11756364
Status:ACTIVE
Category:Private Limited Company

SEABANK AND DOVERCLIFFS MANAGEMENT COMPANY LIMITED

FLAT 3 DOVER CLIFFS,WALLASEY,CH45 7PZ

Number:03831784
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

T&A PROPERTY INVESTMENT LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10525964
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source