Advanced company searchLink opens in new window

RADU STAN ENGINEERING LIMITED

Company number 08531753

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2020 DS01 Application to strike the company off the register
11 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
06 Nov 2019 AA01 Previous accounting period extended from 31 May 2019 to 31 July 2019
11 Jun 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 May 2017
26 Sep 2017 PSC04 Change of details for Mr Radu Stan as a person with significant control on 26 September 2017
26 Sep 2017 CH01 Director's details changed for Mr Radu Stan on 26 September 2017
26 Sep 2017 AD01 Registered office address changed from 9 Elm Road Trumpington Cambridge Cambridgeshire CB2 9PP to 1 Orchard Way Northstowe Cambridgeshire CB24 1AG on 26 September 2017
22 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Feb 2015 CH01 Director's details changed for Mr Radu Stan on 2 February 2015
06 Feb 2015 AD01 Registered office address changed from 62 Thackhall Street Coventry CV2 4NX to 9 Elm Road Trumpington Cambridge Cambridgeshire CB2 9PP on 6 February 2015
02 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
18 Jun 2013 CH01 Director's details changed for Mr Radu Stan on 18 June 2013
18 Jun 2013 AD01 Registered office address changed from 4 Bradman House Abercorn Place St Johns Wood London NW8 9XY England on 18 June 2013
16 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)