STANCU ROOFINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 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 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 16/06/2316 June 2023 | Appointment of Mr Ovidiu Stancu as a director on 2023-06-05 |
| 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 |
| 15/06/2315 June 2023 | Termination of appointment of Stefan Neal as a director on 2023-06-05 |
| 15/06/2315 June 2023 | Withdrawal of the directors' register information from the public register |
| 15/06/2315 June 2023 | Confirmation statement made on 2022-09-23 with updates |
| 15/06/2315 June 2023 | Elect to keep the directors' register information on the public register |
| 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 |
| 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 |
| 29/03/2329 March 2023 | Cessation of Catchpole Kenan Shay Richard as a person with significant control on 2023-03-28 |
| 29/03/2329 March 2023 | Appointment of Mr Stefan Neal as a director on 2023-03-28 |
| 29/03/2329 March 2023 | Notification of Stefan Neal as a person with significant control on 2023-03-28 |
| 29/03/2329 March 2023 | Cessation of Catchpole Kenan Shay Richard as a person with significant control on 2023-03-28 |
| 29/03/2329 March 2023 | Termination of appointment of Keanan Shay Richard Catchpole as a director on 2023-03-28 |
| 09/03/239 March 2023 | Notification of Catchpole Kenan Shay Richard as a person with significant control on 2023-03-09 |
| 09/03/239 March 2023 | Notification of Catchpole Kenan Shay Richard as a person with significant control on 2023-03-09 |
| 09/03/239 March 2023 | Cessation of Stefan Neal as a person with significant control on 2023-03-09 |
| 09/03/239 March 2023 | Appointment of Mr Keanan Shay Richard Catchpole as a director on 2023-03-08 |
| 09/03/239 March 2023 | Termination of appointment of Stefan Neal as a director on 2023-03-09 |
| 17/02/2317 February 2023 | Compulsory strike-off action has been discontinued |
| 17/02/2317 February 2023 | Compulsory strike-off action has been discontinued |
| 16/02/2316 February 2023 | Micro company accounts made up to 2021-09-30 |
| 16/02/2316 February 2023 | Confirmation statement made on 2021-09-23 with no updates |
| 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 |
| 14/02/2314 February 2023 | Cessation of Ovidiu Stancu as a person with significant control on 2023-02-14 |
| 14/02/2314 February 2023 | Termination of appointment of Ovidiu Stancu as a director on 2023-02-14 |
| 13/02/2313 February 2023 | Notification of Stefan Neal as a person with significant control on 2023-02-13 |
| 13/02/2313 February 2023 | Appointment of Mr Stefan Neal as a director on 2023-02-13 |
| 08/02/228 February 2022 | Compulsory strike-off action has been suspended |
| 08/02/228 February 2022 | Compulsory strike-off action has been suspended |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 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 |
| 12/10/2112 October 2021 | Elect to keep the directors' residential address register information on the public register |
| 12/10/2112 October 2021 | Elect to keep the directors' register information on the public register |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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