GEORGE PREDESCU 0382 LIMITED

Company Documents

DateDescription
12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Registered office address changed from 25 Edgefield Avenue Barking IG11 9JL England to 9 Mansfield Road Sutton-in-Ashfield NG17 4EL on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Vasile-Cosmin Geornoiu Geornoiu on 2022-01-26

View Document

14/01/2214 January 2022 Director's details changed for Mr Vasile-Cosmin Geornoiu Geornoiu on 2022-01-08

View Document

14/01/2214 January 2022 Registered office address changed from 9 Mansfield Road Sutton-in-Ashfield NG17 4EL England to 25 Edgefield Avenue Barking IG11 9JL on 2022-01-14

View Document

05/01/225 January 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Termination of appointment of George Predescu as a director on 2021-07-05

View Document

08/07/218 July 2021 Registered office address changed from 94 Oldfield Road Ipswich IP8 3SQ England to 9 Mansfield Road Sutton-in-Ashfield NG17 4EL on 2021-07-08

View Document

08/07/218 July 2021 Appointment of Mr Vasile-Cosmin Geornoiu Geornoiu as a director on 2021-07-05

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

08/07/218 July 2021 Notification of Vasile-Cosmin Geornoiu as a person with significant control on 2021-07-05

View Document

08/07/218 July 2021 Cessation of George Liviu Predescu as a person with significant control on 2021-07-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM FLAT 12, 2, BACK HAMLET IPSWICH SUFFOLK IP3 8AJ

View Document

08/01/168 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1429 December 2014 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