PETRE CONSTANTIN 1988 LTD
Status | ACTIVE |
Company No. | 11164669 |
Category | Private Limited Company |
Incorporated | 23 Jan 2018 |
Age | 6 years, 4 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Aug 2023
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Sep 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 13 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
10 SUNNYSIDE,EDINBURGH,EH7 5RA
Number: | SC255840 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
730 UXBRIDGE ROAD,HAYES,UB4 0RX
Number: | 06727309 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE WALK,MERTHYR TYDFIL,CF47 8RS
Number: | 07753460 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000961 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |