SUPER CONSTRUCT DANIEL LTD
Company Documents
| Date | Description |
|---|---|
| 19/03/2519 March 2025 | Registered office address changed from 131 st. Stephen's Road London E6 1AX England to 17 Netley Road Ilford IG2 7NT on 2025-03-19 |
| 19/03/2519 March 2025 | Registered office address changed from 17 Netley Road Ilford IG2 7NT England to 17 Netley Road Ilford IG2 7NT on 2025-03-19 |
| 19/03/2519 March 2025 | Notification of Ionut Mihaila as a person with significant control on 2024-11-01 |
| 19/03/2519 March 2025 | Appointment of Ionut Mihaila as a director on 2024-11-01 |
| 14/03/2514 March 2025 | Termination of appointment of Galina Dinga as a director on 2025-03-10 |
| 14/03/2514 March 2025 | Cessation of Galina Dinga as a person with significant control on 2025-03-10 |
| 14/03/2514 March 2025 | Change of details for Miss Galina Dinga as a person with significant control on 2025-03-10 |
| 14/03/2514 March 2025 | Registered office address changed from 90 Maxey Road Dagenham RM9 5JA England to 131 st. Stephen's Road London E6 1AX on 2025-03-14 |
| 19/01/2519 January 2025 | Registered office address changed from 44 Broadway London E15 1XH England to 90 Maxey Road Dagenham RM9 5JA on 2025-01-19 |
| 30/11/2430 November 2024 | Change of details for Miss Galina Dinga as a person with significant control on 2024-11-20 |
| 30/11/2430 November 2024 | Director's details changed for Miss Galina Dinga on 2024-11-20 |
| 15/11/2415 November 2024 | Micro company accounts made up to 2024-01-31 |
| 15/11/2415 November 2024 | Termination of appointment of Ion Talpa as a director on 2024-11-11 |
| 15/11/2415 November 2024 | Appointment of Miss Galina Dinga as a director on 2024-11-11 |
| 15/11/2415 November 2024 | Cessation of Ion Talpa as a person with significant control on 2024-11-10 |
| 15/11/2415 November 2024 | Notification of Galina Dinga as a person with significant control on 2024-11-11 |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with updates |
| 03/09/243 September 2024 | Registered office address changed from 1 1 Scarbrook Road Flat 1 Croydon CR0 1FQ England to 44 Broadway London E15 1XH on 2024-09-03 |
| 28/08/2428 August 2024 | Cessation of Galina Dinga as a person with significant control on 2024-08-28 |
| 28/08/2428 August 2024 | Appointment of Mr Ion Talpa as a director on 2024-08-28 |
| 28/08/2428 August 2024 | Notification of Ion Talpa as a person with significant control on 2024-08-28 |
| 28/08/2428 August 2024 | Termination of appointment of Ilie Andriuc as a director on 2024-08-28 |
| 20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-03-04 with no updates |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Termination of appointment of Galina Dinga as a director on 2024-05-30 |
| 20/05/2420 May 2024 | Registered office address changed from 131 st. Stephen's Road London E6 1AX England to 1 1 Scarbrook Road Flat 1 Croydon CR0 1FQ on 2024-05-20 |
| 26/04/2426 April 2024 | Cessation of Ilie Andriuc as a person with significant control on 2024-02-01 |
| 26/04/2426 April 2024 | Appointment of Mrs Galina Dinga as a director on 2024-04-15 |
| 26/04/2426 April 2024 | Notification of Galina Dinga as a person with significant control on 2024-02-01 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 16/01/2416 January 2024 | Compulsory strike-off action has been discontinued |
| 16/01/2416 January 2024 | Confirmation statement made on 2023-03-04 with no updates |
| 16/01/2416 January 2024 | Compulsory strike-off action has been discontinued |
| 16/01/2416 January 2024 | Micro company accounts made up to 2023-01-31 |
| 15/01/2415 January 2024 | Confirmation statement made on 2022-03-04 with no updates |
| 15/01/2415 January 2024 | Micro company accounts made up to 2022-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
| 04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES |
| 05/08/205 August 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL-NELU CIUBOTARU |
| 05/08/205 August 2020 | CESSATION OF DANIEL-NELU CIUBOTARU AS A PSC |
| 01/08/201 August 2020 | DIRECTOR APPOINTED MR ILIE ANDRIUC |
| 01/08/201 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILIE ANDRIUC |
| 21/07/2021 July 2020 | DISS40 (DISS40(SOAD)) |
| 18/07/2018 July 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 18/07/2018 July 2020 | REGISTERED OFFICE CHANGED ON 18/07/2020 FROM 231B MARSH ROAD LUTON LU3 2RT UNITED KINGDOM |
| 18/07/2018 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 14/04/2014 April 2020 | FIRST GAZETTE |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 23/01/1923 January 2019 | 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