COBZARU TRANSPORT LTD
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-31 with no updates |
| 03/10/253 October 2025 New | Micro company accounts made up to 2024-12-31 |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 14/02/2514 February 2025 | Notification of Gary Jones as a person with significant control on 2024-02-01 |
| 14/02/2514 February 2025 | Confirmation statement made on 2024-11-17 with updates |
| 14/02/2514 February 2025 | Appointment of Mr Gary Jones as a director on 2025-02-01 |
| 14/02/2514 February 2025 | Cessation of David Egan as a person with significant control on 2025-02-01 |
| 14/02/2514 February 2025 | Termination of appointment of David Egan as a director on 2025-02-01 |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/10/2428 October 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 17/11/2317 November 2023 | Confirmation statement made on 2023-11-17 with updates |
| 17/11/2317 November 2023 | Termination of appointment of Gheorghe Cobzaru as a director on 2023-11-15 |
| 17/11/2317 November 2023 | Cessation of Gheorghe Cobzaru as a person with significant control on 2023-11-15 |
| 17/11/2317 November 2023 | Notification of David Egan as a person with significant control on 2023-11-15 |
| 17/11/2317 November 2023 | Registered office address changed from 7 Redcar Road Wolverhampton WV10 6PP England to The Movements House Ajax Works Hertford Road Barking IG11 8DY on 2023-11-17 |
| 17/11/2317 November 2023 | Appointment of Mr David Egan as a director on 2023-11-15 |
| 08/11/238 November 2023 | Termination of appointment of Cornelia Veronica Beres-Bai as a secretary on 2023-11-08 |
| 08/11/238 November 2023 | Termination of appointment of Csilla Katalin Toth as a secretary on 2023-10-31 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with updates |
| 30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
| 02/08/232 August 2023 | Termination of appointment of Ana Banciu as a director on 2023-07-20 |
| 16/04/2316 April 2023 | Appointment of Ms Ana Banciu as a director on 2023-03-20 |
| 16/04/2316 April 2023 | Confirmation statement made on 2023-04-16 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/10/221 October 2022 | Micro company accounts made up to 2021-12-31 |
| 23/09/2223 September 2022 | Appointment of Miss Csilla Katalin Toth as a secretary on 2022-09-20 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
| 23/09/2223 September 2022 | Appointment of Mrs Cornelia Veronica Beres-Bai as a secretary on 2022-01-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
| 14/07/2114 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/11/2030 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
| 16/08/1916 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
| 08/09/188 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 91 CROWTHER ROAD WOLVERHAMPTON WV6 0HX UNITED KINGDOM |
| 29/12/1629 December 2016 | 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