ADRIAN RA LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

26/06/2126 June 2021 Termination of appointment of Radu Adrian Avasiloaiei as a director on 2021-06-01

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR VICTOR IONESCU

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR RADU AVASILOAIEI

View Document

20/07/2020 July 2020 CESSATION OF RADU ADRIAN AVASILOAIEI AS A PSC

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 42 CALDER ROAD LEICESTER LE4 0RG ENGLAND

View Document

20/07/2020 July 2020 SECRETARY APPOINTED MR VICTOR IONESCU

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IONESCU VICTOR

View Document

20/07/2020 July 2020 DISS REQUEST WITHDRAWN

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/2019 May 2020 APPLICATION FOR STRIKING-OFF

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 417 BEAUMONT LEYS LANE LEICESTER LEICESTERSHIRE LE4 2BH

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU ADRIAN AVASILOAIEI / 12/08/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/05/152 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 42 BEAUMONT LEYS LANE LEICESTER LE4 2BA

View Document

17/09/1417 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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