MAYA SOFIA TRANS LTD

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Termination of appointment of Ioan Istrate as a director on 2023-09-28

View Document

28/09/2328 September 2023 Registered office address changed from 265 Poynters Road Dunstable LU5 4SJ England to 24 Maynard Road London E17 9JG on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Mr Artur Mihail Pinzari as a director on 2023-09-28

View Document

28/09/2328 September 2023 Notification of Artur Mihail Pinzari as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Cessation of Ioan Istrate as a person with significant control on 2023-09-28

View Document

15/05/2315 May 2023 Change of details for Mr Ioan Istrate as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mr Ioan Istrate on 2023-05-15

View Document

15/05/2315 May 2023 Registered office address changed from 4 Rosedale Houghton Regis Dunstable LU5 5RZ England to 265 Poynters Road Dunstable LU5 4SJ on 2023-05-15

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

24/11/2124 November 2021 Change of details for Mr Ioan Istrate as a person with significant control on 2021-11-17

View Document

24/11/2124 November 2021 Registered office address changed from 33 High Street North Dunstable LU6 1HX England to 4 Rosedale Houghton Regis Dunstable LU5 5RZ on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Ioan Istrate on 2021-11-17

View Document

06/12/206 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information