BLEAJBU BLD LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/11/2127 November 2021 Director's details changed for Mr Sandel-Petrica Bleajbu on 2021-11-27

View Document

27/11/2127 November 2021 Change of details for Mr Sandel-Petrica Bleajbu as a person with significant control on 2021-11-27

View Document

27/11/2127 November 2021 Registered office address changed from 21 Chadwin Road London E13 8nd England to 91 Meath Road London E15 3DS on 2021-11-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENTIU-DANIEL BLEAJBU

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR SANDEL-PETRICA BLEAJBU

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEL-PETRICA BLEAJBU

View Document

06/08/206 August 2020 CESSATION OF LAURENTIU-DANIEL BLEAJBU AS A PSC

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 336 CENTRAL PARK ROAD LONDON E6 3AD ENGLAND

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

14/07/1914 July 2019 REGISTERED OFFICE CHANGED ON 14/07/2019 FROM 5 CHAUCER ROAD LONDON E7 9LZ UNITED KINGDOM

View Document

17/09/1817 September 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