Advanced company searchLink opens in new window

MAJA POLISH DELI LIMITED

Company number 06206139

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)
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
11 Dec 2013 TM01 Termination of appointment of Edward Holliman as a director
06 Dec 2013 AP01 Appointment of Mrs Mary Bridget Holliman as a director
06 Dec 2013 TM02 Termination of appointment of Edward Holliman as a secretary
11 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Mr Mariusz Muskietorz on 7 May 2012
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
01 Mar 2011 AA Total exemption full accounts made up to 30 April 2010
28 Oct 2010 AA Total exemption full accounts made up to 30 April 2009
07 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mr Edward William Holliman on 10 April 2010
05 Aug 2010 CH03 Secretary's details changed for Edward William Holliman on 10 April 2010
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2009 AAMD Amended accounts made up to 30 April 2008
30 Jun 2009 AA Total exemption full accounts made up to 30 April 2008
29 Jun 2009 287 Registered office changed on 29/06/2009 from 32 seymour road east molesey surrey KT8 0PB
29 Jun 2009 363a Return made up to 10/04/09; full list of members
18 Aug 2008 363a Return made up to 10/04/08; full list of members
11 May 2007 288a New secretary appointed;new director appointed