LOREDAN TRANS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Statement of affairs

View Document

07/08/257 August 2025 Appointment of a voluntary liquidator

View Document

07/08/257 August 2025 Registered office address changed from 26 Premier Avenue Grays RM16 2SD England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-08-07

View Document

07/08/257 August 2025 Resolutions

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from Unit 31B 49 Effra Road the Link, Unit 31B (First Floor) London SW2 1BZ England to 26 Premier Avenue Grays RM16 2SD on 2022-02-21

View Document

14/02/2214 February 2022 Director's details changed for Mr Loredan Chiorean on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mr Loreda Chiorean as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from 1 Mayfields Grays Essex RM16 2XL England to 26 Premier Avenue Grays RM16 2SD on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from 26 Premier Avenue Grays RM16 2SD England to Unit 31B 49 Effra Road the Link, Unit 31B (First Floor) London SW2 1BZ on 2022-02-14

View Document

14/02/2214 February 2022 Secretary's details changed for Alina Elena Chiorean on 2022-02-14

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Registered office address changed from 4 Hadleigh Business Centre 351-359 London Road Hadleigh Essex SS7 2BT to 1 Mayfields Grays Essex RM16 2XL on 2021-06-14

View Document

14/06/2114 June 2021 Secretary's details changed for Alina Elena Chiorean on 2020-10-01

View Document

14/06/2114 June 2021 Director's details changed for Mr Loredan Chiorean on 2020-10-01

View Document

14/06/2114 June 2021 Change of details for Mr Loreda Chiorean as a person with significant control on 2020-10-01

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/10/1915 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

18/03/1918 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOREDA CHIOREAN

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

06/12/176 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LOREDA CHIOREAN / 22/02/2017

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / ALINA ELENA CHIOREAN / 22/02/2017

View Document

14/07/1614 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LOREDA CHIOREAN / 08/01/2015

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ALINA ELENA CHIOREAN / 08/01/2015

View Document

15/07/1415 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

16/08/1316 August 2013 SECRETARY APPOINTED ALINA ELENA CHIOREAN

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM FLAT 16 CASTLE COURT GORESBROOK ROAD DAGENHAM LONDON RM9 6XG ENGLAND

View Document

13/06/1313 June 2013 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