ALEXROBERT TRANS LTD
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via compulsory strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
04/12/214 December 2021 | Confirmation statement made on 2021-10-18 with no updates |
10/05/2110 May 2021 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIBOI |
10/05/2110 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGETA VILCU |
10/05/2110 May 2021 | CESSATION OF RICHARD GIANI PRIBOI AS A PSC |
27/04/2127 April 2021 | DIRECTOR APPOINTED MRS GEORGETA VILCU |
09/02/219 February 2021 | REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 8 BENTINCK STREET MANSFIELD NG18 2QQ ENGLAND |
09/02/219 February 2021 | REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 19 GREENWICH GARDENS NEWPORT PAGNELL MK16 0NP ENGLAND |
09/02/219 February 2021 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
19/10/2019 October 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