CRISTIAN BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | Termination of appointment of Mihai Daniel Gherghina as a director on 2023-11-05 |
06/11/236 November 2023 | Appointment of Mr Mihai Daniel Gherghina as a director on 2023-10-28 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
12/06/2312 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
23/10/2223 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
03/12/213 December 2021 | Confirmation statement made on 2021-10-05 with updates |
03/12/213 December 2021 | Registered office address changed from 276 Sherrard Road London E12 6UF England to 37 Churston Avenue London E13 0RJ on 2021-12-03 |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-03-31 |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/10/195 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
06/09/196 September 2019 | APPOINTMENT TERMINATED, SECRETARY CRISTIAN LUPULESCU |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 5 REGINALD ROAD FIRST FLOOR LONDON E7 9HS ENGLAND |
06/09/196 September 2019 | DIRECTOR APPOINTED MR JURAJ REDAJ |
06/09/196 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JURAJ REDAJ |
06/09/196 September 2019 | CESSATION OF CRISTIAN LUPULESCU AS A PSC |
06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CRISTIAN LUPULESCU |
13/08/1913 August 2019 | DISS40 (DISS40(SOAD)) |
10/08/1910 August 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
11/06/1911 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM FIRST FLOOR, 5A REGINALD ROAD LONDON E7 9HS ENGLAND |
22/03/1822 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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