- Company Overview for MOISE CRISTIAN LIMITED (10216319)
- Filing history for MOISE CRISTIAN LIMITED (10216319)
- People for MOISE CRISTIAN LIMITED (10216319)
- More for MOISE CRISTIAN LIMITED (10216319)
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) |
---|---|---|---|
18 Jun 2024 | GAZ1(A) |
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
|
|
07 Jun 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
14 Feb 2020 | CH01 | Director's details changed for Mr Moise Marin Cristian on 18 November 2019 | |
14 Feb 2020 | PSC04 | Change of details for Mr Moise Marin Cristian as a person with significant control on 18 October 2019 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
13 Dec 2019 | AD01 | Registered office address changed from 25, Elizabeth Court Queen Street Herne Bay CT6 5BT England to 69 Reculver Road Herne Bay CT6 6LQ on 13 December 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Moise Marin Cristian on 8 October 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 10 East Stour Way Ashford TN24 0SX England to 25, Elizabeth Court Queen Street Herne Bay CT6 5BT on 8 October 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
18 Jan 2018 | PSC04 | Change of details for Mr Moise Marin Cristian as a person with significant control on 18 January 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Moise Marin Cristian on 18 January 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from 91 Mortlake Road Ilford IG1 2SY to 10 East Stour Way Ashford TN24 0SX on 18 January 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates |