FERAR TRANS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-10-09

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Micro company accounts made up to 2021-10-19

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

09/10/229 October 2022 Annual accounts for year ending 09 Oct 2022

View Accounts

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

08/12/218 December 2021 Current accounting period shortened from 2022-10-19 to 2022-10-09

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Cessation of Calin Adrian Mileti as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mr Calin Adrian Mileti as a director on 2021-11-23

View Document

23/11/2123 November 2021 Notification of Calin Adrian Mileti as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Notification of Calin Adrian Mileti as a person with significant control on 2021-11-10

View Document

23/11/2123 November 2021 Termination of appointment of Calin Adrian Mileti as a director on 2021-11-15

View Document

23/11/2123 November 2021 Termination of appointment of Calin Adrian Mileti as a director on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mr Calin Adrian Mileti as a director on 2021-11-10

View Document

19/10/2119 October 2021 Previous accounting period shortened from 2022-04-05 to 2021-10-19

View Document

19/10/2119 October 2021 Cessation of Florin Feraru as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Annual accounts for year ending 19 Oct 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/03/2120 March 2021 DISS40 (DISS40(SOAD))

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 54 FOUNTAINS ROAD LUTON LU3 1LU ENGLAND

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 97 FREDERICK STREET LUTON LU2 7QU ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/202 June 2020 DISS40 (DISS40(SOAD))

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN FERARU / 01/06/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR FLORIN FERARU / 01/06/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 31 BURNABY ROAD COVENTRY CV6 4BE UNITED KINGDOM

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/186 November 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