LUNGU DRYLINING EXPERT LTD
Status | ACTIVE |
Company No. | 11084199 |
Category | Private Limited Company |
Incorporated | 27 Nov 2017 |
Age | 6 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LUNGU DRYLINING EXPERT LTD is an active private limited company with number 11084199. It was incorporated 6 years, 6 months, 6 days ago, on 27 November 2017. The company address is 81 Pembroke Road, Ilford, IG3 8PQ, England.
Company Fillings
Gazette filings brought up to date
Date: 20 Apr 2024
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 17 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandru Florin Baciu
Termination date: 2024-04-15
Documents
Appoint person director company with name date
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-17
Officer name: Miss Stefania Lucaciu
Documents
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Notification of a person with significant control
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-17
Psc name: Stefania Lucaciu
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2024
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2024
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Cessation of a person with significant control
Date: 17 Apr 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-15
Psc name: Alexandru Florin Baciu
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Address
Type: AD01
Old address: 17 Dockland Street London E16 2JE England
Change date: 2024-04-17
New address: 81 Pembroke Road Ilford IG3 8PQ
Documents
Dissolved compulsory strike off suspended
Date: 13 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Old address: 69 Meeson Road London E15 4AW England
New address: 17 Dockland Street London E16 2JE
Change date: 2022-02-08
Documents
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type dormant
Date: 10 Dec 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexandru Florin Baciu
Change date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-01
New address: 69 Meeson Road London E15 4AW
Old address: 274 Sherrard Road London E12 6UF England
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 23 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-26
Officer name: Mr Alexandru Florin Baciu
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
Old address: 587 Barking Road London E6 2LW England
New address: 274 Sherrard Road London E12 6UF
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-18
Old address: 82 Dames Road London E7 0DW United Kingdom
New address: 587 Barking Road London E6 2LW
Documents
Notification of a person with significant control
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-16
Psc name: Alexandru Florin Baciu
Documents
Notification of a person with significant control
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-16
Psc name: Alexandru Florin Baciu
Documents
Appoint person director company with name date
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-16
Officer name: Mr Alexandru Florin Baciu
Documents
Cessation of a person with significant control
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Valentin Lungu
Cessation date: 2018-07-16
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-16
Officer name: Valentin Lungu
Documents
Some Companies
ESTATE HOUSE,REDDITCH,B97 4HP
Number: | 08855613 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NASH COURT ROAD,KENT,CT9 4DJ
Number: | 03345542 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER WORKS MEMBURY AIRFIELD,HUNGERFORD,RG17 7TJ
Number: | 04012186 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNION BUILDING 5TH FLOOR,NORWICH,NR1 1BY
Number: | 07032939 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PRICE BAILEY LLP,CAMBRIDGE BUSINESS PARK,CB4 0WZ
Number: | 11358168 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGHEAD FUNERAL SERVICES LIMITED
7-9 STAINLAND ROAD,HALIFAX,HX4 8AD
Number: | 10625529 |
Status: | ACTIVE |
Category: | Private Limited Company |