- Company Overview for RADU STAN ENGINEERING LIMITED (08531753)
- Filing history for RADU STAN ENGINEERING LIMITED (08531753)
- People for RADU STAN ENGINEERING LIMITED (08531753)
- More for RADU STAN ENGINEERING LIMITED (08531753)
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
|
|
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
|
|
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
|
|
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
|