BEBE TRANS LOGISTIC LTD

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Registered office address changed from 16 Credo Way Grays RM20 3JE England to 27 Buller Street Swindon SN2 8DG on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Marian Tanislav as a director on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mr Mihail Vasile as a director on 2022-04-01

View Document

05/04/225 April 2022 Cessation of Marian Tanislav as a person with significant control on 2022-04-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

28/02/2228 February 2022 Termination of appointment of Daniel-Tudorel Musoiu as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Mr Marian Tanislav as a director on 2022-02-25

View Document

28/02/2228 February 2022 Notification of Marian Tanislav as a person with significant control on 2022-02-25

View Document

28/02/2228 February 2022 Cessation of Daniel-Tudorel Musoiu as a person with significant control on 2022-02-25

View Document

22/02/2222 February 2022 Registered office address changed from 129 Varcoe Gardens Hayes UB3 2FJ England to 16 Credo Way Grays RM20 3JE on 2022-02-22

View Document

21/02/2221 February 2022 Appointment of Mr Daniel-Tudorel Musoiu as a director on 2022-02-01

View Document

21/02/2221 February 2022 Notification of Daniel-Tudorel Musoiu as a person with significant control on 2022-02-01

View Document

21/02/2221 February 2022 Cessation of Robert Vasilian Stancu as a person with significant control on 2022-02-01

View Document

21/02/2221 February 2022 Termination of appointment of Robert Vasilian Stancu as a director on 2022-02-01

View Document

17/01/2217 January 2022 Registered office address changed from 6 Newman Road London E13 8QA England to 129 Varcoe Gardens Hayes UB3 2FJ on 2022-01-17

View Document

30/11/2130 November 2021 Cessation of Marian Tanislav as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mr Robert Vasilian Stancu as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mr Robert Vasilian Stancu as a director on 2021-11-30

View Document

30/11/2130 November 2021 Notification of Robert Vasilian Stancu as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mr Robert Vasilian Stancu as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Marian Tanislav as a director on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Robert Vasilian Stancu as a director on 2021-11-30

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-09 with updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT-VASILIAN STANCU

View Document

04/06/204 June 2020 COMPANY NAME CHANGED STANCU LOGISTICS LIMITED CERTIFICATE ISSUED ON 04/06/20

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR MARIAN TANISLAV

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 16 CREDO WAY GRAYS RM20 3JE ENGLAND

View Document

03/06/203 June 2020 CESSATION OF ROBERT-VASILIAN STANCU AS A PSC

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN TANISLAV

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 3 CLIFF WALK LONDON E16 4HL ENGLAND

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VASILIAN STANCU / 20/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT VASILIAN STANCU / 20/12/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

22/07/1922 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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