Company NameAsulkowski Ltd
DirectorAdam Sulkowski
Company StatusActive - Proposal to Strike off
Company Number09071790
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Director

Director NameMr Adam Sulkowski
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hadden Way
Greenford
UB6 0DH

Contact

Websitewww.adamsulkowski.com

Location

Registered Address19 Hadden Way
Greenford
UB6 0DH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

100 at £0.01Adam Sulkowski
100.00%
Ordinary A

Financials

Year2014
Net Worth£230
Cash£230

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 June 2021 (2 years, 10 months ago)
Next Return Due19 June 2022 (overdue)

Filing History

16 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 August 2019Registered office address changed from 36 Ingram Way Greenford UB6 8QG United Kingdom to 19 Hadden Way Greenford UB6 0DH on 16 August 2019 (1 page)
28 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 February 2019Notification of Adam Sulkowski as a person with significant control on 6 April 2016 (2 pages)
26 July 2018Registered office address changed from 2 Hillbeck Way Greenford UB6 8LT United Kingdom to 36 Ingram Way Greenford UB6 8QG on 26 July 2018 (1 page)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 January 2018Registered office address changed from 6 the Fairway Northolt Middlesex UB5 4SL to 2 Hillbeck Way Greenford UB6 8LT on 22 January 2018 (1 page)
22 January 2018Registered office address changed from 6 the Fairway Northolt Middlesex UB5 4SL to 2 Hillbeck Way Greenford UB6 8LT on 22 January 2018 (1 page)
4 January 2018Confirmation statement made on 5 June 2017 with updates (4 pages)
4 January 2018Registered office address changed from 172 Wood End Gardens Northolt Middlesex UB5 4QW England to 6 the Fairway Northolt Middlesex UB5 4SL on 4 January 2018 (2 pages)
4 January 2018Confirmation statement made on 5 June 2017 with updates (4 pages)
4 January 2018Administrative restoration application (3 pages)
4 January 2018Administrative restoration application (3 pages)
4 January 2018Registered office address changed from 172 Wood End Gardens Northolt Middlesex UB5 4QW England to 6 the Fairway Northolt Middlesex UB5 4SL on 4 January 2018 (2 pages)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-09-10
  • GBP 1
(6 pages)
10 September 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-09-10
  • GBP 1
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Registered office address changed from 82a Rosslyn Crescent Harrow Middlesex HA1 2RZ to 172 Wood End Gardens Northolt Middlesex UB5 4QW on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 82a Rosslyn Crescent Harrow Middlesex HA1 2RZ to 172 Wood End Gardens Northolt Middlesex UB5 4QW on 10 June 2016 (1 page)
30 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 June 2015Registered office address changed from 141a Field End Road Pinner HA5 1QH United Kingdom to 82a Rosslyn Crescent Harrow Middlesex HA1 2RZ on 14 June 2015 (1 page)
14 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(3 pages)
14 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(3 pages)
14 June 2015Registered office address changed from 141a Field End Road Pinner HA5 1QH United Kingdom to 82a Rosslyn Crescent Harrow Middlesex HA1 2RZ on 14 June 2015 (1 page)
14 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(3 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)