LUCIAN AUTO TRADER LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Notification of Cosmin Baciu as a person with significant control on 2025-05-03

View Document

03/05/253 May 2025 Registered office address changed from 65D Townsend Lane Kingsbury NW9 8BP to 20 the Grove London NW9 0TN on 2025-05-03

View Document

03/05/253 May 2025 Appointment of Mr Cosmin Baciu as a director on 2025-05-03

View Document

03/05/253 May 2025 Confirmation statement made on 2021-02-11 with updates

View Document

03/05/253 May 2025 Termination of appointment of Ioana Geanina Lupu as a secretary on 2025-05-03

View Document

03/05/253 May 2025 Termination of appointment of Lucian Piascovschi as a director on 2025-05-03

View Document

03/05/253 May 2025 Cessation of Lucian Piascovschi as a person with significant control on 2025-05-03

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MISS IOANA GEANINA LUPU

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/04/1620 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 6 BOSWELL PATH HAYES UB3 4LS UNITED KINGDOM

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information