RO SPEED LOGISTIC LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
22/01/2422 January 2024 | Micro company accounts made up to 2023-02-28 |
28/11/2328 November 2023 | Notification of Alexandru Nicolae Belu as a person with significant control on 2023-11-28 |
28/11/2328 November 2023 | Appointment of Mr Alexandru Nicolae Belu as a director on 2023-11-28 |
28/11/2328 November 2023 | Cessation of Dumitru Peres as a person with significant control on 2023-11-28 |
28/11/2328 November 2023 | Termination of appointment of Dumitru Peres as a director on 2023-11-28 |
28/11/2328 November 2023 | Registered office address changed from 132a Cricklewood Broadway London NW2 3EE England to 64 Cleveleys Avenue Leicester LE3 2GH on 2023-11-28 |
14/04/2314 April 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
15/02/2315 February 2023 | Registered office address changed from 44 Somerville Road Leicester LE3 2EU England to 132a Cricklewood Broadway London NW2 3EE on 2023-02-15 |
15/02/2315 February 2023 | Appointment of Mr Dumitru Peres as a director on 2023-02-02 |
15/02/2315 February 2023 | Notification of Dumitru Peres as a person with significant control on 2023-02-02 |
15/02/2315 February 2023 | Cessation of Alexandru Nicolae Belu as a person with significant control on 2023-01-02 |
15/02/2315 February 2023 | Termination of appointment of Alexandru Nicolae Belu as a director on 2023-02-02 |
08/11/228 November 2022 | Cessation of Robert-George Pirlea as a person with significant control on 2022-11-07 |
08/11/228 November 2022 | Termination of appointment of Robert-George Pirlea as a director on 2022-11-07 |
08/11/228 November 2022 | Termination of appointment of Bogdan-Alexandru Apetrei as a director on 2022-11-07 |
08/11/228 November 2022 | Notification of Alexandru Nicolae Belu as a person with significant control on 2022-11-08 |
08/11/228 November 2022 | Registered office address changed from 128 Ratcliffe Road Loughborough LE11 1LH England to 44 Somerville Road Leicester LE3 2EU on 2022-11-08 |
08/11/228 November 2022 | Appointment of Mr Alexandru Nicolae Belu as a director on 2022-11-08 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
17/06/2117 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
05/03/205 March 2020 | CESSATION OF GEORGE CHIRILA AS A PSC |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 28 WINTHORPE ROAD LINCOLN LN6 3PG ENGLAND |
05/03/205 March 2020 | DIRECTOR APPOINTED MR BOGDAN-ALEXANDRU APETREI |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
05/03/205 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE CHIRILA |
17/02/2017 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE PIRLEA / 16/02/2020 |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE PIRLEA / 14/02/2020 |
05/02/205 February 2020 | 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