R&E TRANS LTD

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Director's details changed for Mr Zonel-Victor Necula on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

25/01/2025 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZOREL-VICTOR NECULA / 25/01/2020

View Document

25/01/2025 January 2020 PSC'S CHANGE OF PARTICULARS / MR ZOREL-VICTOR NECULA / 25/01/2020

View Document

21/01/2021 January 2020 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