Sheffield
South Yorkshire
S9 3QS
Director Name | Mr Melu Muntean |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 27 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 590 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Registered Address | 590 Attercliffe Road Sheffield South Yorkshire S9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
10 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
8 November 2022 | Cessation of Melu Muntean as a person with significant control on 1 November 2022 (1 page) |
8 November 2022 | Director's details changed for Mr Melu Muntean on 8 November 2022 (2 pages) |
8 November 2022 | Termination of appointment of Melu Muntean as a director on 1 November 2022 (1 page) |
8 November 2022 | Change of details for Melu Muntean as a person with significant control on 8 November 2022 (3 pages) |
8 November 2022 | Notification of Melu Muntean as a person with significant control on 1 November 2022 (2 pages) |
8 November 2022 | Appointment of Mr Melu Muntean as a director on 1 November 2022 (2 pages) |
30 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
2 December 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
20 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
18 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
25 September 2020 | Micro company accounts made up to 31 October 2018 (3 pages) |
23 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2020 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
22 September 2020 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 27 October 2016 with updates (13 pages) |
21 June 2017 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2017-06-21
|
21 June 2017 | Confirmation statement made on 27 October 2016 with updates (13 pages) |
21 June 2017 | Registered office address changed from 42 Dundas Road Wheatley Doncaster South Yorkshire DN2 4DR to 590 Attercliffe Road Sheffield South Yorkshire S9 3QS on 21 June 2017 (2 pages) |
21 June 2017 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2017-06-21
|
21 June 2017 | Administrative restoration application (3 pages) |
21 June 2017 | Administrative restoration application (3 pages) |
21 June 2017 | Registered office address changed from 42 Dundas Road Wheatley Doncaster South Yorkshire DN2 4DR to 590 Attercliffe Road Sheffield South Yorkshire S9 3QS on 21 June 2017 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Registered office address changed from 26 Sheardown Street Doncaster South Yorkshire DN4 0BH United Kingdom to 42 Dundas Road Wheatley Doncaster South Yorkshire DN2 4DR on 28 November 2014 (2 pages) |
28 November 2014 | Registered office address changed from 26 Sheardown Street Doncaster South Yorkshire DN4 0BH United Kingdom to 42 Dundas Road Wheatley Doncaster South Yorkshire DN2 4DR on 28 November 2014 (2 pages) |
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|