Advanced company searchLink opens in new window

EUROPEAN CONSTRUCTION 4 UK LTD

Company number 12633866

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
22 Aug 2023 AD01 Registered office address changed from 192 Drapers Fields Coventry CV1 4RE England to 42 Buckingham Gardens Edgware HA8 6NB on 22 August 2023
17 Aug 2023 AP01 Appointment of Mr Ionut Scurtu as a director on 17 August 2023
17 Aug 2023 PSC01 Notification of Ionut Scurtu as a person with significant control on 17 August 2023
17 Aug 2023 TM01 Termination of appointment of Fernando Dorel Bariz as a director on 17 August 2023
17 Aug 2023 PSC07 Cessation of Fernando Dorel Bariz as a person with significant control on 17 August 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
14 Mar 2023 TM01 Termination of appointment of Ionut-Marcel Soponaru as a director on 14 March 2023
14 Mar 2023 AP01 Appointment of Mr Fernando Dorel Bariz as a director on 14 March 2023
14 Mar 2023 PSC07 Cessation of Ionut-Marcel Soponaru as a person with significant control on 14 March 2023
14 Mar 2023 PSC01 Notification of Fernando Dorel Bariz as a person with significant control on 14 March 2023
14 Mar 2023 AD01 Registered office address changed from 42 Buckingham Gardens Edgware HA8 6NB England to 192 Drapers Fields Coventry CV1 4RE on 14 March 2023
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Jan 2023 AP01 Appointment of Mr Ionut-Marcel Soponaru as a director on 15 January 2023
20 Jan 2023 PSC01 Notification of Ionut-Marcel Soponaru as a person with significant control on 15 January 2023
20 Jan 2023 TM01 Termination of appointment of Miron Vasile Madalin as a director on 15 January 2023
20 Jan 2023 PSC07 Cessation of Miron Vasile Madalin as a person with significant control on 15 January 2023
20 Jan 2023 AD01 Registered office address changed from 7 Cavendish Garden Cavendish Garden Ilford London IG1 3EA to 42 Buckingham Gardens Edgware HA8 6NB on 20 January 2023
02 Dec 2022 AD01 Registered office address changed from 83 Ducie Street Ducie Street Manchester M1 2JQ England to 7 Cavendish Garden Cavendish Garden Ilford London IG1 3EA on 2 December 2022
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 CS01 Confirmation statement made on 29 May 2022 with updates
04 Jul 2022 AP01 Appointment of Mr Miron Vasile Madalin as a director on 1 July 2022
04 Jul 2022 PSC01 Notification of Miron Vasile Madalin as a person with significant control on 1 July 2022