CHRISS REBECA ENTERPRISES LTD

50 Paganel Road, Birmingham, B29 5TG, England
StatusDISSOLVED
Company No.10765140
CategoryPrivate Limited Company
Incorporated11 May 2017
Age7 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 9 months, 5 days

SUMMARY

CHRISS REBECA ENTERPRISES LTD is an dissolved private limited company with number 10765140. It was incorporated 7 years, 1 month, 7 days ago, on 11 May 2017 and it was dissolved 1 year, 9 months, 5 days ago, on 13 September 2022. The company address is 50 Paganel Road, Birmingham, B29 5TG, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 04 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2022

Action Date: 04 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-04

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-04

Officer name: Mr Cristian Cosmin Beghean

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cristian Cosmin Beghean

Change date: 2021-05-04

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebeca Beghean

Change date: 2021-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

New address: 50 Paganel Road Birmingham B29 5TG

Change date: 2021-05-05

Old address: Flat 2B 167 Mary Street Balsall Heath Birmingham B12 9RN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-11

Psc name: Cristian Cosmin Iroftei

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2019

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-11

Psc name: Cristian Cosmin Beghean

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-06

Officer name: Mrs Rebeca Beghean

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cristian Cosmin Iroftei

Change date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Old address: Suite No: 113 51-Pinfold Street Birmingham B2 4AY England

New address: Flat 2B 167 Mary Street Balsall Heath Birmingham B12 9RN

Change date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Change date: 2017-05-30

New address: Suite No: 113 51-Pinfold Street Birmingham B2 4AY

Old address: 113 51 Pinfold Street Birmingham B2 4AY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Old address: Flat 43, Alfred Gunn House Thompson Road Oldbury B68 8RN England

Change date: 2017-05-22

New address: 113 51 Pinfold Street Birmingham B2 4AY

Documents

View document PDF

Incorporation company

Date: 11 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODREANU CONSTRUCTION AND DESIGN LIMITED

4 CONWAY ROAD,LUTON,LU4 8JA

Number:11845401
Status:ACTIVE
Category:Private Limited Company

JLD CONSULTANTS LIMITED

LINDENS HOUSE,NORTHWOOD,HA6 2UE

Number:05826258
Status:ACTIVE
Category:Private Limited Company

MAIN IMAGE LIMITED

8 ALSWITHA TERRACE,WINCHESTER,SO23 7DQ

Number:01776263
Status:ACTIVE
Category:Private Limited Company

MR POTTER MEDIA LIMITED

231 LONDON ROAD,SHEFFIELD,S2 4NF

Number:11331350
Status:ACTIVE
Category:Private Limited Company

NEUART LIMITED

BULLDOG HOUSE,TWYFORD,RG10 9EU

Number:07437178
Status:ACTIVE
Category:Private Limited Company

TKS SERVICES LTD

FLAT 2 , 18 HIGH STREET,ALTON,GU34 1BL

Number:11791342
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source