Advanced company searchLink opens in new window

GHEORGHIE ZIDU LIMITED

Company number 10711112

Filter by category

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)
31 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
31 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 30 April 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
17 May 2021 AA Micro company accounts made up to 30 April 2021
04 May 2021 AP01 Appointment of Mrs Irina Zidu as a director on 1 May 2021
04 May 2021 PSC01 Notification of Irina Zidu as a person with significant control on 1 May 2021
04 May 2021 PSC07 Cessation of Gheorghie Zidu as a person with significant control on 1 May 2021
04 May 2021 TM01 Termination of appointment of Gheorghie Zidu as a director on 1 May 2021
04 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
18 Aug 2020 AA Micro company accounts made up to 30 April 2020
04 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
11 May 2019 AA Micro company accounts made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
23 Dec 2018 AA Micro company accounts made up to 30 April 2018
12 Aug 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
21 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2018 AD01 Registered office address changed from 7 Merchant Court Milburn Road Bournemouth BH4 9HJ United Kingdom to 16 Cordelia Croft Warfield Bracknell RG42 3TY on 12 July 2018
12 Jul 2018 PSC04 Change of details for Gheorghie Zidu as a person with significant control on 12 July 2018
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-05
  • GBP 1