CEL DAVID TRANS LTD
Company Documents
Date | Description |
---|---|
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
19/01/2419 January 2024 | Confirmation statement made on 2023-10-09 with no updates |
19/01/2419 January 2024 | Change of details for Mr Marian-Razvan Zane as a person with significant control on 2024-01-19 |
04/01/244 January 2024 | Compulsory strike-off action has been suspended |
04/01/244 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
22/02/2322 February 2023 | Director's details changed for Mr Marian-Razvan Zane on 2023-02-22 |
22/02/2322 February 2023 | Confirmation statement made on 2022-10-09 with no updates |
22/02/2322 February 2023 | Registered office address changed from Flat 4 4-5 Devonshire Square Bexhill-on-Sea TN40 1AB England to 57a Ninfield Road Bexhill-on-Sea TN39 5BA on 2023-02-22 |
22/02/2322 February 2023 | Change of details for Mr Marian-Razvan Zane as a person with significant control on 2023-02-22 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/08/212 August 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/09/2022 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
18/10/1818 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MARIAN-RAZVAN ZANE / 18/10/2018 |
18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN-RAZVAN ZANE / 18/10/2018 |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM FLAT 4 DEVONSHIRE SQUARE BEXHILL-ON-SEA TN40 1AB UNITED KINGDOM |
10/10/1810 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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