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)
|
|
18 Mar 2025 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Dec 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
18 Nov 2024 |
PSC07 |
Cessation of Daniel Ciolan as a person with significant control on 18 November 2024
|
|
|
18 Nov 2024 |
TM01 |
Termination of appointment of Daniel Ciolan as a director on 18 November 2024
|
|
|
08 Nov 2024 |
RP10 |
Address of person with significant control Daniel Ciolan changed to 12758296 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 8 November 2024
|
|
|
08 Nov 2024 |
RP09 |
Address of officer Daniel Ciolan changed to 12758296 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 8 November 2024
|
|
|
08 Nov 2024 |
RP05 |
Registered office address changed to PO Box 4385, 12758296 - Companies House Default Address, Cardiff, CF14 8LH on 8 November 2024
|
|
|
07 Nov 2024 |
AP01 |
Appointment of Daniel Ciolan as a director on 4 November 2024
|
|
|
07 Nov 2024 |
PSC01 |
Notification of Daniel Ciolan as a person with significant control on 4 November 2024
|
|
|
19 Oct 2024 |
PSC09 |
Withdrawal of a person with significant control statement on 19 October 2024
|
|
|
19 Oct 2024 |
PSC07 |
Cessation of Sergiu Stefanov as a person with significant control on 19 October 2024
|
|
|
19 Oct 2024 |
TM01 |
Termination of appointment of Sergiu Stefanov as a director on 19 October 2024
|
|
|
16 Sep 2024 |
AD01 |
Registered office address changed from , 59 White Horse Road, London, E6 6DR, England to PO Box 4385 Cardiff CF14 8LH on 16 September 2024
-
ANNOTATION
Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 08/11/2024 as the material was not properly delivered.
|
|
|
08 Aug 2024 |
CS01 |
Confirmation statement made on 20 July 2024 with no updates
|
|
|
02 Aug 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
01 Aug 2024 |
PSC08 |
Notification of a person with significant control statement
|
|
|
01 Aug 2024 |
PSC01 |
Notification of Sergiu Stefanov as a person with significant control on 1 August 2024
|
|
|
01 Aug 2024 |
PSC07 |
Cessation of Sergiu Stefanov as a person with significant control on 1 August 2024
|
|
|
01 Aug 2024 |
AD01 |
Registered office address changed from , 252-262 Romford Road, London, E7 9HZ, England to PO Box 4385 Cardiff CF14 8LH on 1 August 2024
|
|
|
01 Aug 2024 |
AP01 |
Appointment of Mr Sergiu Stefanov as a director on 1 August 2024
|
|
|
01 Aug 2024 |
PSC01 |
Notification of Sergiu Stefanov as a person with significant control on 1 August 2024
|
|
|
01 Aug 2024 |
AA |
Micro company accounts made up to 30 July 2023
|
|
|
02 Jul 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
06 May 2024 |
TM01 |
Termination of appointment of Ionel Bivolaru as a director on 6 May 2024
|
|
|
06 May 2024 |
PSC07 |
Cessation of Ionel Bivolaru as a person with significant control on 6 May 2024
|
|