CLAUDIU POPA BUILDING SERVICES LIMITED

Company Documents

DateDescription
27/02/1827 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/11/1711 November 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/10/173 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1726 September 2017 APPLICATION FOR STRIKING-OFF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/04/1610 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/04/154 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/04/146 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIU POPA / 03/04/2012

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

22/02/1022 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIU POPA / 28/12/2009

View Document

28/12/0928 December 2009 REGISTERED OFFICE CHANGED ON 28/12/2009 FROM 80A LYNMOUTH ROAD LONDON E17 8AQ

View Document

28/12/0928 December 2009 SECRETARY'S CHANGE OF PARTICULARS / IRINA POPA / 28/12/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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