BEBE TRANS LOGISTIC LTD
Company Documents
| Date | Description |
|---|---|
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | Registered office address changed from 16 Credo Way Grays RM20 3JE England to 27 Buller Street Swindon SN2 8DG on 2022-04-05 |
| 05/04/225 April 2022 | Termination of appointment of Marian Tanislav as a director on 2022-04-01 |
| 05/04/225 April 2022 | Appointment of Mr Mihail Vasile as a director on 2022-04-01 |
| 05/04/225 April 2022 | Cessation of Marian Tanislav as a person with significant control on 2022-04-01 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with updates |
| 28/02/2228 February 2022 | Termination of appointment of Daniel-Tudorel Musoiu as a director on 2022-02-25 |
| 28/02/2228 February 2022 | Appointment of Mr Marian Tanislav as a director on 2022-02-25 |
| 28/02/2228 February 2022 | Notification of Marian Tanislav as a person with significant control on 2022-02-25 |
| 28/02/2228 February 2022 | Cessation of Daniel-Tudorel Musoiu as a person with significant control on 2022-02-25 |
| 22/02/2222 February 2022 | Registered office address changed from 129 Varcoe Gardens Hayes UB3 2FJ England to 16 Credo Way Grays RM20 3JE on 2022-02-22 |
| 21/02/2221 February 2022 | Appointment of Mr Daniel-Tudorel Musoiu as a director on 2022-02-01 |
| 21/02/2221 February 2022 | Notification of Daniel-Tudorel Musoiu as a person with significant control on 2022-02-01 |
| 21/02/2221 February 2022 | Cessation of Robert Vasilian Stancu as a person with significant control on 2022-02-01 |
| 21/02/2221 February 2022 | Termination of appointment of Robert Vasilian Stancu as a director on 2022-02-01 |
| 17/01/2217 January 2022 | Registered office address changed from 6 Newman Road London E13 8QA England to 129 Varcoe Gardens Hayes UB3 2FJ on 2022-01-17 |
| 30/11/2130 November 2021 | Cessation of Marian Tanislav as a person with significant control on 2021-11-30 |
| 30/11/2130 November 2021 | Appointment of Mr Robert Vasilian Stancu as a director on 2021-11-30 |
| 30/11/2130 November 2021 | Appointment of Mr Robert Vasilian Stancu as a director on 2021-11-30 |
| 30/11/2130 November 2021 | Notification of Robert Vasilian Stancu as a person with significant control on 2021-11-30 |
| 30/11/2130 November 2021 | Change of details for Mr Robert Vasilian Stancu as a person with significant control on 2021-11-30 |
| 30/11/2130 November 2021 | Termination of appointment of Marian Tanislav as a director on 2021-11-30 |
| 30/11/2130 November 2021 | Termination of appointment of Robert Vasilian Stancu as a director on 2021-11-30 |
| 10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
| 10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-09 with updates |
| 03/11/213 November 2021 | Micro company accounts made up to 2020-07-31 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT-VASILIAN STANCU |
| 04/06/204 June 2020 | COMPANY NAME CHANGED STANCU LOGISTICS LIMITED CERTIFICATE ISSUED ON 04/06/20 |
| 04/06/204 June 2020 | DIRECTOR APPOINTED MR MARIAN TANISLAV |
| 03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 16 CREDO WAY GRAYS RM20 3JE ENGLAND |
| 03/06/203 June 2020 | CESSATION OF ROBERT-VASILIAN STANCU AS A PSC |
| 03/06/203 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN TANISLAV |
| 11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 3 CLIFF WALK LONDON E16 4HL ENGLAND |
| 20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VASILIAN STANCU / 20/12/2019 |
| 20/12/1920 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT VASILIAN STANCU / 20/12/2019 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
| 22/07/1922 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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