BOGDAN CIOCOIU LTD

Company Documents

DateDescription
23/09/1423 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1428 May 2014 APPLICATION FOR STRIKING-OFF

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1418 March 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM
FLAT 35 MCCALL HOUSE
TUFNELL PARK ROAD ISLINGTON
LONDON
LONDON
N7 0PH
ENGLAND

View Document

18/06/1218 June 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

18/06/1218 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM
FLAT 16 STONEBURY
5 NORFOLK ROAD EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B15 3PS
ENGLAND

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 181 GIBBINS ROAD SELLY OAK BIRMINGHAM WEST MIDLANDS B29 6NH ENGLAND

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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