- Company Overview for GINEL TRANS LTD (12994027)
- Filing history for GINEL TRANS LTD (12994027)
- People for GINEL TRANS LTD (12994027)
- More for GINEL TRANS LTD (12994027)
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) |
---|---|---|---|
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
20 May 2023 | PSC01 | Notification of Bogdan Tudor as a person with significant control on 20 May 2023 | |
20 May 2023 | AD01 | Registered office address changed from 7 st. Nicholas Close Coventry CV1 4DU England to 177a Queens Road Nuneaton CV11 5NB on 20 May 2023 | |
20 May 2023 | TM01 | Termination of appointment of Eugen Balauntescu as a director on 20 May 2023 | |
20 May 2023 | AP01 | Appointment of Mr Bogdan Tudor as a director on 20 May 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
04 Jan 2021 | CH01 | Director's details changed for Mr Eugen Balauntescu on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from 75 Evenlode Banbury OX16 1PF England to 7 st. Nicholas Close Coventry CV1 4DU on 4 January 2021 | |
03 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-03
|