- Company Overview for RADU IULI TRANSPORT LIMITED (09770099)
- Filing history for RADU IULI TRANSPORT LIMITED (09770099)
- People for RADU IULI TRANSPORT LIMITED (09770099)
- More for RADU IULI TRANSPORT LIMITED (09770099)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2019 | DS01 | Application to strike the company off the register | |
12 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Mar 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 28 February 2019 | |
02 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Jan 2018 | CH01 | Director's details changed for Mr Radu Iulian Paica on 1 January 2018 | |
05 Jan 2018 | PSC04 | Change of details for Mr Radu Iulian Paica as a person with significant control on 1 January 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 88 Oundle Drive Moulton Northampton NN3 7DD England to 20 Hester Street Northampton NN2 6AP on 5 January 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
31 Mar 2017 | AA | Micro company accounts made up to 31 August 2016 | |
05 Nov 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Radu Iulian Paica on 1 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Radu Iulian Paica on 1 October 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from 88 Oundle Drive Oundle Drive Moulton Northampton NN3 7DD England to 88 Oundle Drive Moulton Northampton NN3 7DD on 6 October 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from 3 Meadow Croft Sprotbrough Doncaster South Yorkshire DN5 7YE England to 88 Oundle Drive Oundle Drive Moulton Northampton NN3 7DD on 6 October 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
27 Apr 2016 | CH01 | Director's details changed for Paica Radu Iulian on 9 September 2015 | |
30 Dec 2015 | AD01 | Registered office address changed from 20 Hester Street Northampton NN2 6AP United Kingdom to 3 Meadow Croft Sprotbrough Doncaster South Yorkshire DN5 7YE on 30 December 2015 | |
09 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-09
|