CATALIN CUCU LTD

Company Documents

DateDescription
21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Termination of appointment of Mihaela-Loredana Partene as a secretary on 2022-01-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

20/01/2220 January 2022 Registered office address changed from 25 Sterling Way Upper Cambourne Cambridge CB23 6BL England to 127 the Spinney Bar Hill Cambridge CB23 8TW on 2022-01-20

View Document

20/01/2220 January 2022 Registered office address changed from 127 the Spinney Bar Hill Cambridge CB23 8TW England to 127 the Spinney Bar Hill Cambridge CB23 8TW on 2022-01-20

View Document

20/01/2220 January 2022 Registered office address changed from 127 the Spinney Bar Hill Cambridge CB23 8TW England to 127 the Spinney Bar Hill Cambridge CB23 8TW on 2022-01-20

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

02/09/202 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CATALIN CUCU / 02/09/2020

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 2 TOM JENNINGS CLOSE NEWMARKET CB8 0DU ENGLAND

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CATALIN-DUMITRU CUCU / 02/09/2020

View Document

02/09/202 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS MIHAELA-LOREDANA PARTENE / 02/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 49 FOREST GLADE HAVERHILL SUFFOLK CB9 9NN

View Document

30/10/1830 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS MIHAELA LOREDANA PARTENE / 30/10/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CATALIN-DUMITRU CUCU / 30/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CATALIN CUCU / 24/10/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/03/186 March 2018 SECRETARY APPOINTED MISS MIHAELA LOREDANA PARTENE

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 19 BALBY ROAD DONCASTER DN4 0RA UNITED KINGDOM

View Document

05/07/175 July 2017 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