ALEX 82 TRANS LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

08/06/258 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

06/04/256 April 2025 Application to strike the company off the register

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

22/04/2322 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

05/03/235 March 2023 Termination of appointment of Vasile Cretu as a director on 2023-03-05

View Document

05/03/235 March 2023 Appointment of Mr Vasile Cretu as a director on 2023-03-04

View Document

05/03/235 March 2023 Appointment of Mr Octavian Alexandru Cretu as a director on 2023-03-05

View Document

05/03/235 March 2023 Director's details changed for Mr Octavian Alexandru Cretu on 2023-03-05

View Document

05/03/235 March 2023 Notification of Octavian Alexandru Cretu as a person with significant control on 2023-03-04

View Document

05/03/235 March 2023 Cessation of Octavian-Alexandru Cretu as a person with significant control on 2023-03-04

View Document

05/03/235 March 2023 Termination of appointment of Octavian-Alexandru Cretu as a director on 2023-03-04

View Document

03/03/233 March 2023 Registered office address changed from 29 Providence Street Greenhithe Kent DA9 9AA England to 29 Providence Street Greenhithe England DA9 9AA on 2023-03-03

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-05-07 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2021-05-31

View Document

28/02/2328 February 2023 Registered office address changed from 17 Ariel Way London W12 7GF England to 29 Providence Street Greenhithe Kent DA9 9AA on 2023-02-28

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/10/2119 October 2021 Registered office address changed from 19 Church Lane Middle Barton Chipping Norton OX7 7BX England to 17 Ariel Way London W12 7GF on 2021-10-19

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 14 WILKINSON ROAD LONDON E16 3RJ

View Document

15/02/2015 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 5 PERTH AVENUE LONDON NW9 7JT ENGLAND

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OCTAVIAN-ALEXANDRU CRETU / 01/10/2019

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 153A NORTH HYDE ROAD HAYES UB3 4NS

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR OCTAVIAN-ALEXANDRU CRETU / 01/10/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM CROWN HOUSE NORTH CIRCULAR ROAD, FLOOR 8, OFFICE 802-803 LONDON NW10 7PN UNITED KINGDOM

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company