MAPAMOND CONSTRUCTIONS LTD
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/12/236 December 2023 | Registered office address changed from 44 Villa Road Coventry CV6 3DA England to Flat 10 13 Hulse Road Southampton SO15 2TT on 2023-12-06 |
06/12/236 December 2023 | Appointment of Miss Daniela Badanac as a director on 2023-12-06 |
06/12/236 December 2023 | Termination of appointment of Stefan Nicolae Tomovici as a director on 2023-12-06 |
06/12/236 December 2023 | Cessation of Stefan Nicolae Tomovici as a person with significant control on 2023-12-06 |
06/12/236 December 2023 | Notification of Daniela Badanac as a person with significant control on 2023-12-06 |
13/09/2313 September 2023 | Registered office address changed from 44 44 Villa Road Coventry CV6 3DA England to 44 Villa Road Coventry CV6 3DA on 2023-09-13 |
13/09/2313 September 2023 | Registered office address changed from 85 Barbot Close London N9 9XQ England to 44 44 Villa Road Coventry CV6 3DA on 2023-09-13 |
28/04/2328 April 2023 | Cessation of Ion Matei as a person with significant control on 2023-04-16 |
28/04/2328 April 2023 | Registered office address changed from Flat 40 Tallow Road Adams Quarter Tallow Road Brentford TW8 8ER England to 85 Barbot Close London N9 9XQ on 2023-04-28 |
28/04/2328 April 2023 | Appointment of Mr Stefan Nicolae Tomovici as a director on 2023-04-17 |
28/04/2328 April 2023 | Notification of Stefan Nicolae Tomovici as a person with significant control on 2023-04-17 |
28/04/2328 April 2023 | Termination of appointment of Ion Matei as a director on 2023-04-16 |
11/04/2311 April 2023 | Registered office address changed from 44 Villa Road Coventry CV6 3DA England to Flat 40 Tallow Road Adams Quarter Tallow Road Brentford TW8 8ER on 2023-04-11 |
10/04/2310 April 2023 | Notification of Ion Matei as a person with significant control on 2023-04-10 |
10/04/2310 April 2023 | Confirmation statement made on 2023-02-05 with no updates |
10/04/2310 April 2023 | Cessation of Andrei Grumazescu as a person with significant control on 2023-04-10 |
23/03/2323 March 2023 | Termination of appointment of Andrei Grumazescu as a director on 2023-03-23 |
23/03/2323 March 2023 | Appointment of Mr Ion Matei as a director on 2023-03-23 |
30/12/2230 December 2022 | Appointment of Mr Andrei Grumazescu as a director on 2022-12-30 |
16/12/2216 December 2022 | Notification of Andrei Grumazescu as a person with significant control on 2022-02-06 |
16/12/2216 December 2022 | Termination of appointment of Ion Matei as a director on 2022-02-01 |
16/12/2216 December 2022 | Cessation of Ion Matei as a person with significant control on 2022-01-07 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
10/02/2210 February 2022 | Micro company accounts made up to 2020-02-28 |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Confirmation statement made on 2021-02-05 with no updates |
01/07/211 July 2021 | Registered office address changed from Flat 40 Tallow Road Adams Quarter Brentford TW8 8ER England to 44 Villa Road Coventry CV6 3DA on 2021-07-01 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/04/2025 April 2020 | REGISTERED OFFICE CHANGED ON 25/04/2020 FROM 110 OWENFORD ROAD COVENTRY CV6 3FS ENGLAND |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/02/1917 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/02/2019 |
17/02/1917 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION MATEI |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
27/10/1827 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
06/02/176 February 2017 | 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