MBR DRY LINING LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
16/10/2416 October 2024 | Application to strike the company off the register |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-04 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-10-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-04 with updates |
02/06/232 June 2023 | Director's details changed for Mr Dragos-Bogdan Vilceanu on 2023-06-02 |
02/06/232 June 2023 | Change of details for Mr Dragos-Bogdan Vilceanu as a person with significant control on 2023-06-02 |
02/06/232 June 2023 | Change of details for Mr Dragos-Bogdan Vilceanu as a person with significant control on 2023-06-02 |
02/06/232 June 2023 | Director's details changed for Mr Dragos-Bogdan Vilceanu on 2023-06-02 |
02/06/232 June 2023 | Registered office address changed from 37 Brookehowse Road London SE6 3TJ England to 28B Loampit Hill London SE13 7SW on 2023-06-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CESSATION OF RADU-ALEXANDRU VILCEANU AS A PSC |
04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RADU-ALEXANDRU VILCEANU |
04/06/204 June 2020 | DIRECTOR APPOINTED MR DRAGOS-BOGDAN VILCEANU |
04/06/204 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAGOS-BOGDAN VILCEANU |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | PREVSHO FROM 30/11/2018 TO 31/10/2018 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
02/11/182 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADU-ALEXANDRU VILCEANU |
02/11/182 November 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/04/1825 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RADU-ALEXANDRU VILCEANU / 25/04/2018 |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 56 SIDCUP ROAD LONDON SE12 8BW UNITED KINGDOM |
28/11/1728 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RADU-ALEXANDRU VALCEANU / 02/11/2017 |
02/11/172 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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