This company is commonly known as Groszek Polish Shops Ltd. The company was founded 9 years ago and was given the registration number 09353515. The firm's registered office is in ENFIELD. You can find them at International House, 12 Constance Street, Enfield, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | GROSZEK POLISH SHOPS LTD |
---|---|---|
Company Number | : | 09353515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 December 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 12 Constance Street, Enfield, England, E16 2DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 12 Constance Street, Enfield, England, E16 2DQ | Director | 12 December 2014 | Active |
5, Travistock Road, West Drayton, England, UB7 7QT | Director | 12 December 2014 | Active |
Irena Tokarczyk | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 3, Tavistock Road, West Drayton, United Kingdom, UB7 7QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-02-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-29 | Resolution | Resolution. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2021-07-08 | Address | Default companies house registered office address applied. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-07 | Dissolution | Dissolution application strike off company. | Download |
2020-11-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2020-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Address | Change registered office address company with date old address new address. | Download |
2017-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Officers | Appoint person director company with name date. | Download |
2015-01-05 | Address | Change registered office address company with date old address new address. | Download |
2015-01-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.