ROMANIAN MEDICAL SOCIETY UK
Status | DISSOLVED |
Company No. | 07052446 |
Category | |
Incorporated | 21 Oct 2009 |
Age | 14 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 15 days |
SUMMARY
ROMANIAN MEDICAL SOCIETY UK is an dissolved with number 07052446. It was incorporated 14 years, 7 months, 11 days ago, on 21 October 2009 and it was dissolved 1 year, 4 months, 15 days ago, on 17 January 2023. The company address is 89 Straight Road Straight Road, Romford, RM3 7JD, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Change sail address company with old address new address
Date: 02 Nov 2021
Category: Address
Type: AD02
Old address: 23 Waveney Drive Chelmsford CM1 7PX England
New address: 589 Galleywood Road Chelmsford CM2 8BS
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination secretary company with name termination date
Date: 05 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-01
Officer name: Edmond Munteanu
Documents
Termination director company with name termination date
Date: 10 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-01
Officer name: Mihai Bragaru
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
New address: 89 Straight Road Straight Road Romford RM3 7JD
Change date: 2020-03-10
Old address: Kemp House 152-160, City Road London EC1V 2NX England
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Gazette filings brought up to date
Date: 17 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-04
Officer name: Mrs Cristina Gabriela Manole
Documents
Change person director company with change date
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-04
Officer name: Mr Mihai Bragaru
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cristina Gabriela Manole
Appointment date: 2017-05-03
Documents
Termination director company with name termination date
Date: 02 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-02
Officer name: Mihaela Carmaciu
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person secretary company with change date
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-07-14
Officer name: Dr Edmund Munteanu
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Old address: 5 Walnut Tree Avenue Sawbridgeworth Herts CM21 9JR
Change date: 2016-06-06
New address: Kemp House 152-160, City Road London EC1V 2NX
Documents
Appoint person director company with name date
Date: 31 May 2016
Action Date: 16 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mihai Bragaru
Appointment date: 2016-04-16
Documents
Appoint person director company with name date
Date: 09 May 2016
Action Date: 16 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-16
Officer name: Dr Mihaela Carmaciu
Documents
Termination director company with name termination date
Date: 09 May 2016
Action Date: 16 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-16
Officer name: Alex Lita
Documents
Annual return company with made up date no member list
Date: 08 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Termination director company with name termination date
Date: 08 Nov 2015
Action Date: 20 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Radu Burtan
Termination date: 2015-09-20
Documents
Termination director company with name termination date
Date: 08 Nov 2015
Action Date: 20 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-20
Officer name: Radu Burtan
Documents
Accounts with accounts type dormant
Date: 26 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 08 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Change sail address company with old address new address
Date: 08 Nov 2014
Category: Address
Type: AD02
Old address: C/O Dr Edmund Munteanu 41 Primula Way Chelmsford CM1 6QT United Kingdom
New address: 23 Waveney Drive Chelmsford CM1 7PX
Documents
Change person director company with change date
Date: 08 Nov 2014
Action Date: 08 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-08
Officer name: Dr Edmond Munteanu
Documents
Termination director company with name termination date
Date: 08 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Gabriela Frunza
Documents
Termination director company with name termination date
Date: 08 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Gabriela Badea
Documents
Accounts with accounts type dormant
Date: 09 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 22 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type dormant
Date: 10 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 12 Nov 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Termination director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mihaela Carmaciu
Documents
Appoint person director company with name
Date: 11 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Edmond Munteanu
Documents
Appoint person director company with name
Date: 11 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Alex Lita
Documents
Appoint person director company with name
Date: 11 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Gabriela Frunza
Documents
Move registers to sail company
Date: 11 Nov 2012
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 11 Nov 2012
Category: Address
Type: AD02
Old address: C/O Dr Edmund Munteanu 77 Ruckholt Road London E10 5NS United Kingdom
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mihaela Carmaciu
Documents
Termination director company with name
Date: 21 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Felicia Buruiana
Documents
Accounts with accounts type dormant
Date: 17 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 18 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandru Mertic
Documents
Annual return company with made up date no member list
Date: 07 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 05 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Felicia Elena Buruiana
Change date: 2011-11-05
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 05 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Alexandru Ciprian Mertic
Change date: 2011-11-05
Documents
Change person director company with change date
Date: 05 Nov 2011
Action Date: 05 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-05
Officer name: Dr Mihaela Carmaciu
Documents
Change person director company with change date
Date: 05 Nov 2011
Action Date: 05 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Radu Burtan
Change date: 2011-11-05
Documents
Change person director company with change date
Date: 05 Nov 2011
Action Date: 05 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-05
Officer name: Dr Gabriela Badea
Documents
Change person secretary company with change date
Date: 05 Nov 2011
Action Date: 05 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-05
Officer name: Dr Edmund Munteanu
Documents
Accounts with accounts type dormant
Date: 24 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 07 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Change person director company with change date
Date: 07 Nov 2010
Action Date: 07 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-07
Officer name: Dr Alexandru Ciprian Mertic
Documents
Termination director company with name
Date: 07 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cowdry
Documents
Certificate change of name company
Date: 01 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed romanian medical society\certificate issued on 01/12/09
Documents
Change of name notice
Date: 01 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mihaela Carmaciu
Documents
Appoint person director company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Alexandru Ciprian Mertic
Documents
Termination director company
Date: 03 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Gabriela Badea
Documents
Change registered office address company with date old address
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-02
Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
Documents
Appoint person secretary company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Edmund Munteanu
Documents
Appoint person director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Felicia Elena Buruiana
Documents
Appoint person director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Radu Burtan
Documents
Termination secretary company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
Some Companies
9 WINCHESTER PARK,BROMLEY,BR2 0PY
Number: | 08853095 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MILLAIS ROAD,ENFIELD,EN1 1EF
Number: | 10782333 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUKE OF YORK'S THEATRE LIMITED(THE)
2ND FLOOR ALEXANDER HOUSE,WOKING,GU21 6EJ
Number: | 00592528 |
Status: | ACTIVE |
Category: | Private Limited Company |
44/46 MORNINGSIDE ROAD,EDINBURGH,EH10 4BF
Number: | SL013144 |
Status: | ACTIVE |
Category: | Limited Partnership |
13B THE VALE,LONDON,W3 7SH
Number: | 11705310 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WOOD GARDENS,ALDERLEY EDGE,SK9 7PL
Number: | 08647902 |
Status: | ACTIVE |
Category: | Private Limited Company |