PETRE CONSTANTIN 1988 LTD

7 St. Hildas Road, Leeds, LS9 0BG, England
StatusACTIVE
Company No.11164669
CategoryPrivate Limited Company
Incorporated23 Jan 2018
Age6 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

PETRE CONSTANTIN 1988 LTD is an active private limited company with number 11164669. It was incorporated 6 years, 4 months, 28 days ago, on 23 January 2018. The company address is 7 St. Hildas Road, Leeds, LS9 0BG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-24

Old address: 61 Kinsey Road Smethwick B66 4SL England

New address: 7 st. Hildas Road Leeds LS9 0BG

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dumitru Florin Enache

Appointment date: 2023-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dumitru Florin Enache

Notification date: 2023-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corneliu Braescu

Termination date: 2023-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Corneliu Braescu

Cessation date: 2023-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Corneliu Braescu

Change date: 2023-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-11

New address: 61 Kinsey Road Smethwick B66 4SL

Old address: 236 Somerset Gardens Creighton Road London N17 8JY England

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raul Retegan

Cessation date: 2023-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-11

Psc name: Corneliu Braescu

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raul Retegan

Termination date: 2023-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Corneliu Braescu

Appointment date: 2023-08-11

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Raul Retegan

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-01

Psc name: Raul Retegan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Constantin Petre

Termination date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Constantin Petre

Cessation date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: 236 Somerset Gardens Creighton Road London N17 8JY

Change date: 2021-07-01

Old address: 64 Queenborough Gardens Ilford IG2 6YB England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr Constantin Petre

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Constantin Petre

Change date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: 64 Queenborough Gardens Ilford IG2 6YB

Old address: 4a Colindale Avenue London NW9 5DR United Kingdom

Change date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 23 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENAIRD LIMITED

10 SUNNYSIDE,EDINBURGH,EH7 5RA

Number:SC255840
Status:ACTIVE
Category:Private Limited Company

GLM SITES LTD

96 LEIGH GARDENS,LONDON,NW10 5HP

Number:10119308
Status:ACTIVE
Category:Private Limited Company

LS CONSULTING & ASSOCIATES LIMITED

GOWRAN HOUSE 56 BROAD STREET,BRISTOL,BS37 6AG

Number:09050988
Status:ACTIVE
Category:Private Limited Company

MONISHA LONDON LTD.

730 UXBRIDGE ROAD,HAYES,UB4 0RX

Number:06727309
Status:ACTIVE
Category:Private Limited Company

RIGHT SURVEYORS GLAMORGAN LTD

16 THE WALK,MERTHYR TYDFIL,CF47 8RS

Number:07753460
Status:ACTIVE
Category:Private Limited Company
Number:CS000961
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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