CHRIS REMOVAL SERVICES LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024 Registered office address changed from 54 Waterside Grange Kidderminster DY10 2LA England to 80 Leicester Street Wolverhampton WV6 0PS on 2024-11-07

View Document

07/11/247 November 2024 Cessation of Sorin Paun as a person with significant control on 2024-10-28

View Document

05/11/245 November 2024 Appointment of Miss Ana Maria Liliana Stanica as a director on 2024-10-28

View Document

05/11/245 November 2024 Termination of appointment of Sorin Paun as a director on 2024-10-28

View Document

05/11/245 November 2024 Notification of Ana Maria Liliana Stanica as a person with significant control on 2024-10-28

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

29/10/2329 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Notification of Sorin Paun as a person with significant control on 2023-08-21

View Document

23/08/2323 August 2023 Appointment of Mr Sorin Paun as a director on 2023-08-21

View Document

23/08/2323 August 2023 Registered office address changed from 22 Spring Grove Road Kidderminster DY11 7JA England to 54 Waterside Grange Kidderminster DY10 2LA on 2023-08-23

View Document

23/08/2323 August 2023 Cessation of Cristian-Marian Rosescu as a person with significant control on 2023-08-21

View Document

23/08/2323 August 2023 Termination of appointment of Cristian-Marian Rosescu as a director on 2023-08-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

22/10/2122 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1821 March 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