STANCU ROOFINGS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Registered office address changed from 56 Lysways Street Walsall WS1 3AA England to 42B Lower Breck Road Liverpool L6 4BZ on 2024-06-04

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

16/06/2316 June 2023 Appointment of Mr Ovidiu Stancu as a director on 2023-06-05

View Document

15/06/2315 June 2023 Registered office address changed from 99 Croydon Road Newcastle upon Tyne NE4 5LP England to 56 Lysways Street Walsall WS1 3AA on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Stefan Neal as a director on 2023-06-05

View Document

15/06/2315 June 2023 Withdrawal of the directors' register information from the public register

View Document

15/06/2315 June 2023 Confirmation statement made on 2022-09-23 with updates

View Document

15/06/2315 June 2023 Elect to keep the directors' register information on the public register

View Document

31/03/2331 March 2023 Registered office address changed from 58 Bavington Drive Newcastle upon Tyne NE5 2HS England to 99 Croydon Road Newcastle upon Tyne NE4 5LP on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 99 Croydon Road Newcastle upon Tyne NE4 5LP England to 99 Croydon Road Newcastle upon Tyne NE4 5LP on 2023-03-31

View Document

29/03/2329 March 2023 Cessation of Catchpole Kenan Shay Richard as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Appointment of Mr Stefan Neal as a director on 2023-03-28

View Document

29/03/2329 March 2023 Notification of Stefan Neal as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Cessation of Catchpole Kenan Shay Richard as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Termination of appointment of Keanan Shay Richard Catchpole as a director on 2023-03-28

View Document

09/03/239 March 2023 Notification of Catchpole Kenan Shay Richard as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Notification of Catchpole Kenan Shay Richard as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Cessation of Stefan Neal as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Mr Keanan Shay Richard Catchpole as a director on 2023-03-08

View Document

09/03/239 March 2023 Termination of appointment of Stefan Neal as a director on 2023-03-09

View Document

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Micro company accounts made up to 2021-09-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2021-09-23 with no updates

View Document

15/02/2315 February 2023 Registered office address changed from 320 Hordern Road Hordern Road 320 Wolverhampton WV6 0HE United Kingdom to 58 Bavington Drive Newcastle upon Tyne NE5 2HS on 2023-02-15

View Document

14/02/2314 February 2023 Cessation of Ovidiu Stancu as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Ovidiu Stancu as a director on 2023-02-14

View Document

13/02/2313 February 2023 Notification of Stefan Neal as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Mr Stefan Neal as a director on 2023-02-13

View Document

08/02/228 February 2022 Compulsory strike-off action has been suspended

View Document

08/02/228 February 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Registered office address changed from 130 Old Street London EC1V 9BD England to 320 Hordern Road Hordern Road 320 Wolverhampton WV6 0HE on 2021-10-12

View Document

12/10/2112 October 2021 Elect to keep the directors' residential address register information on the public register

View Document

12/10/2112 October 2021 Elect to keep the directors' register information on the public register

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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