This company is commonly known as Dmitro Facades Ltd. The company was founded 12 years ago and was given the registration number 07632449. The firm's registered office is in WELLING. You can find them at Unit 17 Dunstall Welling Estate, Leigh Place, Welling, Kent. This company's SIC code is 43290 - Other construction installation.
Name | : | DMITRO FACADES LTD |
---|---|---|
Company Number | : | 07632449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2011 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 17 Dunstall Welling Estate, Leigh Place, Welling, Kent, England, DA16 3JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodeaves, Mayday Gardens, Yester Park, Chislehurst, United Kingdom, BR7 5DQ | Director | 12 May 2011 | Active |
1, Walter Langley Court, 14 Brunel Road, London, United Kingdom, SE16 7HT | Secretary | 12 May 2011 | Active |
Mr Taras Stasyuk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | 6th Floor, 2 London Wall Place, London, EC2Y 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-11-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-31 | Resolution | Resolution. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-25 | Address | Change registered office address company with date old address new address. | Download |
2016-03-25 | Address | Change registered office address company with date old address new address. | Download |
2016-03-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.