LUNGU DRYLINING EXPERT LTD

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Confirmation statement made on 2022-11-26 with no updates

View Document

17/04/2417 April 2024 Appointment of Miss Stefania Lucaciu as a director on 2024-04-17

View Document

17/04/2417 April 2024 Cessation of Alexandru Florin Baciu as a person with significant control on 2024-04-15

View Document

17/04/2417 April 2024 Notification of Stefania Lucaciu as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Alexandru Florin Baciu as a director on 2024-04-15

View Document

17/04/2417 April 2024 Micro company accounts made up to 2021-11-30

View Document

17/04/2417 April 2024 Micro company accounts made up to 2022-11-30

View Document

17/04/2417 April 2024 Registered office address changed from 17 Dockland Street London E16 2JE England to 81 Pembroke Road Ilford IG3 8PQ on 2024-04-17

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Registered office address changed from 69 Meeson Road London E15 4AW England to 17 Dockland Street London E16 2JE on 2022-02-08

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDRU FLORIN BACIU / 01/10/2020

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 274 SHERRARD ROAD LONDON E12 6UF ENGLAND

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

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

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU FLORIN BACIU / 26/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 587 BARKING ROAD LONDON E6 2LW ENGLAND

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU FLORIN BACIU

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR ALEXANDRU FLORIN BACIU

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU FLORIN BACIU

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 82 DAMES ROAD LONDON E7 0DW UNITED KINGDOM

View Document

18/07/1818 July 2018 CESSATION OF VALENTIN LUNGU AS A PSC

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR VALENTIN LUNGU

View Document

27/11/1727 November 2017 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