Sandra Krynicki Ltd was founded on 09 July 2003 with its registered office in Doncaster. This company has 5 directors listed as Krynicki, David, Krynicki, David Jozef, Krynicki, Sandra Elaine, Creditreform (Secretaries) Limited, Creditreform Limited. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KRYNICKI, David Jozef | 21 July 2016 | - | 1 |
KRYNICKI, Sandra Elaine | 14 July 2003 | - | 1 |
CREDITREFORM LIMITED | 09 July 2003 | 14 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KRYNICKI, David | 14 July 2003 | - | 1 |
CREDITREFORM (SECRETARIES) LIMITED | 09 July 2003 | 14 July 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 October 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 July 2020 | |
DS01 - Striking off application by a company | 15 July 2020 | |
AA - Annual Accounts | 01 May 2020 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 21 June 2019 | |
AA01 - Change of accounting reference date | 14 November 2018 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
PSC04 - N/A | 18 July 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
AA - Annual Accounts | 03 January 2017 | |
CS01 - N/A | 22 July 2016 | |
SH01 - Return of Allotment of shares | 12 May 2016 | |
AA - Annual Accounts | 03 March 2016 | |
CH01 - Change of particulars for director | 21 September 2015 | |
CH03 - Change of particulars for secretary | 21 September 2015 | |
AD01 - Change of registered office address | 18 September 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 19 February 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 05 April 2009 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 13 April 2007 | |
363s - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 08 March 2006 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 26 July 2004 | |
288b - Notice of resignation of directors or secretaries | 22 July 2003 | |
288b - Notice of resignation of directors or secretaries | 22 July 2003 | |
287 - Change in situation or address of Registered Office | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
NEWINC - New incorporation documents | 09 July 2003 |