Rotherham
S65 1LX
Director Name | Mr Florin Stanica |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 70 Minshull New Road Crewe CW1 3PD |
Director Name | Mr Liviu-Ionel Zamfir |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 2a Adderley Road Harrow HA3 7HT |
Director Name | Mr Alin-Marian Stancescu |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 21 July 2021(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 George Street Woburn Milton Keynes MK17 9PY |
Registered Address | 16 St. Johns Road Rotherham S65 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
16 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
13 December 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
28 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2023 | Notification of Costel-Marius Nastase as a person with significant control on 27 January 2023 (2 pages) |
27 January 2023 | Cessation of Alin-Marian Stancescu as a person with significant control on 27 January 2023 (1 page) |
27 January 2023 | Appointment of Mr Costel-Marius Nastase as a director on 27 January 2023 (2 pages) |
27 January 2023 | Termination of appointment of Alin-Marian Stancescu as a director on 27 January 2023 (1 page) |
27 January 2023 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
27 January 2023 | Registered office address changed from 40 George Street Woburn Milton Keynes MK17 9PY England to 16 st. Johns Road Rotherham S65 1LX on 27 January 2023 (1 page) |
25 October 2022 | Compulsory strike-off action has been suspended (1 page) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
21 July 2021 | Cessation of Liviu-Ionel Zamfir as a person with significant control on 21 July 2021 (1 page) |
21 July 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
21 July 2021 | Appointment of Mr Alin-Marian Stancescu as a director on 21 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Liviu-Ionel Zamfir as a director on 21 July 2021 (1 page) |
21 July 2021 | Cessation of Florin Stanica as a person with significant control on 21 July 2021 (1 page) |
21 July 2021 | Notification of Alin-Marian Stancescu as a person with significant control on 21 July 2021 (2 pages) |
21 July 2021 | Registered office address changed from 70 Minshull New Road Crewe CW1 3PD England to 40 George Street Woburn Milton Keynes MK17 9PY on 21 July 2021 (1 page) |
21 July 2021 | Termination of appointment of Florin Stanica as a director on 21 July 2021 (1 page) |
5 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
12 May 2021 | Director's details changed for Mr Florin Stanica on 30 April 2021 (2 pages) |
12 May 2021 | Change of details for Mr Florin Stanica as a person with significant control on 19 April 2021 (2 pages) |
12 May 2021 | Registered office address changed from 129 Stanmore Hill Stanmore HA7 3EA England to 70 Minshull New Road Crewe CW1 3PD on 12 May 2021 (1 page) |
16 March 2021 | Micro company accounts made up to 30 June 2020 (9 pages) |
3 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Mr Florin Stanica on 10 February 2020 (2 pages) |
21 February 2020 | Registered office address changed from 19 Windsor Close Northwood HA6 1PD England to 129 Stanmore Hill Stanmore HA7 3EA on 21 February 2020 (1 page) |
21 February 2020 | Change of details for Mr Liviu-Ionel Zamfir as a person with significant control on 1 February 2020 (2 pages) |
21 February 2020 | Change of details for Mr Florin Stanica as a person with significant control on 1 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Liviu-Ionel Zamfir on 10 February 2020 (2 pages) |
7 August 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 March 2019 | Registered office address changed from 14 Mayfly Close Eastcote Pinner HA5 1PD United Kingdom to 19 Windsor Close Northwood HA6 1PD on 29 March 2019 (1 page) |
29 March 2019 | Change of details for Mr Liviu-Ionel Zamfir as a person with significant control on 27 March 2019 (2 pages) |
29 March 2019 | Change of details for Mr Florin Stanica as a person with significant control on 27 March 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|