Advanced company searchLink opens in new window

M & D GRODZINSKI LIMITED

Company number 02599317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 19 October 2024
05 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 19 October 2023
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 19 October 2022
18 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 19 October 2021
01 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2020 AD01 Registered office address changed from 2 Helenslea Avenue London NW11 8nd to 46 Vivian Avenue Hendon Central London NW4 3XP on 23 November 2020
12 Nov 2020 600 Appointment of a voluntary liquidator
12 Nov 2020 LIQ02 Statement of affairs
12 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-20
05 Jun 2020 AA Micro company accounts made up to 30 June 2019
25 Mar 2020 AA01 Previous accounting period shortened from 27 June 2019 to 26 June 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
11 Dec 2019 PSC07 Cessation of Lilian Dulberg as a person with significant control on 5 December 2019
16 May 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Jun 2018 AA Micro company accounts made up to 30 June 2017
30 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
28 Mar 2018 AA01 Previous accounting period shortened from 28 June 2017 to 27 June 2017
22 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
08 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
23 Mar 2017 AA01 Previous accounting period shortened from 29 June 2016 to 28 June 2016
10 Aug 2016 TM01 Termination of appointment of Berndt Eli Dulberg as a director on 28 July 2016
13 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
03 Feb 2016 MR04 Satisfaction of charge 5 in full
03 Feb 2016 MR04 Satisfaction of charge 4 in full