MANCIU AUTO LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
13/07/2513 July 2025 New | Confirmation statement made on 2025-06-09 with no updates |
13/07/2513 July 2025 New | Application to strike the company off the register |
05/04/255 April 2025 | Micro company accounts made up to 2024-06-30 |
22/11/2422 November 2024 | Registered office address changed from Manheim Bruntingthorpe Lutterworth LE17 5QS England to 117 Constable Road Corby NN18 0RT on 2024-11-22 |
18/11/2418 November 2024 | Registered office address changed from 117 Constable Road Corby NN18 0RT England to Manheim Bruntingthorpe Lutterworth LE17 5QS on 2024-11-18 |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Registered office address changed from 72a Rockingham Road Corby NN17 1AE England to 117 Constable Road Corby NN18 0RT on 2024-10-15 |
15/10/2415 October 2024 | Confirmation statement made on 2024-06-09 with no updates |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | Confirmation statement made on 2023-06-09 with no updates |
28/05/2428 May 2024 | Micro company accounts made up to 2022-06-30 |
28/05/2428 May 2024 | Micro company accounts made up to 2023-06-30 |
26/05/2426 May 2024 | Registered office address changed from 36 36 Sutherland Road Corby NN18 9LU England to 72a Rockingham Road Corby NN17 1AE on 2024-05-26 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
13/09/2013 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI- GHEORGHE MANCIU / 06/03/2020 |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI- GHEORGHE MANCIU / 06/03/2020 |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREI- GHEORGHE MANCIU / 19/02/2020 |
19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREI GHEORGHE MANCIU / 19/02/2020 |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI GHEORGHE MANCIU / 19/02/2020 |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 370 GAINSBOROUGH ROAD CORBY NN18 0QL UNITED KINGDOM |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 74A ROCKINGHAM ROAD 74A CORBY NN17 1EA ENGLAND |
10/06/1910 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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