E3 CONSULTANCY CONSTRUCTION LTD

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

04/02/234 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/02/234 February 2023 Appointment of Mr Marian Dumitru as a director on 2023-02-01

View Document

04/02/234 February 2023 Termination of appointment of Ionel Marin as a director on 2023-02-01

View Document

04/02/234 February 2023 Notification of Marian Dumitru as a person with significant control on 2023-02-01

View Document

04/02/234 February 2023 Accounts for a dormant company made up to 2021-09-30

View Document

04/02/234 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

03/02/233 February 2023 Registered office address changed from 38 Radnor Road ,Flat1 Birmingham B20 3SR United Kingdom to 503D Kingsbury Road London NW9 9EG on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from 503D Kingsbury Road London NW9 9EG England to 130a Peckham Hill Street London SE15 5JT on 2023-02-03

View Document

03/02/233 February 2023 Cessation of Ionel Marin as a person with significant control on 2023-02-03

View Document

30/01/2330 January 2023 Termination of appointment of Spiru Fernando Panaite as a director on 2023-01-17

View Document

26/01/2326 January 2023 Notification of Ionel Ionel Marin as a person with significant control on 2023-01-05

View Document

26/01/2326 January 2023 Cessation of Spiru Fernando Panaite as a person with significant control on 2023-01-01

View Document

26/01/2326 January 2023 Registered office address changed from 36 Radnor Road Birmingham B20 3SR United Kingdom to 38 Radnor Road ,Flat1 Birmingham B20 3SR on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Mr Ionel Ionel Marin as a director on 2023-01-14

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Notification of Ion Constantin as a person with significant control on 2022-01-22

View Document

15/02/2215 February 2022 Certificate of change of name

View Document

13/02/2213 February 2022 Cessation of Ionel Marin as a person with significant control on 2022-01-19

View Document

13/02/2213 February 2022 Cessation of Ionel Marin as a person with significant control on 2022-01-19

View Document

13/02/2213 February 2022 Withdrawal of a person with significant control statement on 2022-02-13

View Document

01/02/221 February 2022 Cessation of Ionel Marin as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Ionel Marin as a director on 2022-01-20

View Document

19/01/2219 January 2022 Appointment of Mr Constantin Ion as a director on 2022-01-19

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

10/12/2110 December 2021 Notification of a person with significant control statement

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

10/12/2110 December 2021 Notification of Ionel Marin as a person with significant control on 2021-12-04

View Document

10/12/2110 December 2021 Notification of Ionel Marin as a person with significant control on 2021-12-04

View Document

10/12/2110 December 2021 Notification of Ionel Marin as a person with significant control on 2021-12-04

View Document

04/12/214 December 2021 Cessation of Doru Vlaicu as a person with significant control on 2021-12-03

View Document

04/12/214 December 2021 Termination of appointment of Doru Vlaicu as a director on 2021-12-03

View Document

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

View Accounts

07/07/217 July 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 3 38 Radnor Road Birmingham B20 3SR on 2021-07-07

View Document

18/06/2118 June 2021 Appointment of Mr Ionel Marin as a director on 2021-06-18

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

29/10/2029 October 2020 COMPANY NAME CHANGED SERGIU TRANS LTD CERTIFICATE ISSUED ON 29/10/20

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR KEITH CHARLES PLENTY

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH CHARLES PLENTY

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 39 WOODEND ROAD LONDON E17 4JS UNITED KINGDOM

View Document

27/10/2027 October 2020 CESSATION OF CALIN RUDI AS A PSC

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR CALIN RUDI

View Document

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

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 65 LUTON ROAD LONDON E17 5LN ENGLAND

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR CALIN RUDI

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALIN RUDI

View Document

13/07/2013 July 2020 CESSATION OF NICOLAE ROSTAS AS A PSC

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAE ROSTAS

View Document

24/06/2024 June 2020 CESSATION OF SERGIU-NICOLAE DAN AS A PSC

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAE ROSTAS

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY SERGIU-NICOLAE DAN

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 731 LONDON ROAD GRAYS RM20 3HX ENGLAND

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR SERGIU-NICOLAE DAN

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR NICOLAE ROSTAS

View Document

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

View Accounts

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/175 September 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