CRISTIAN & SONS DRYLINING LTD

Company Documents

DateDescription
02/10/242 October 2024 Micro company accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

20/09/2420 September 2024 Change of details for Mr Costel-Cristian Iurascu-Farima as a person with significant control on 2024-09-20

View Document

20/09/2420 September 2024 Director's details changed for Mr Costel-Cristian Iurascu-Farima on 2024-09-20

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

11/02/2411 February 2024 Registered office address changed from 93 Boundary Road London E13 9PT United Kingdom to 116a Ford Road Dagenham RM9 6LT on 2024-02-11

View Document

07/02/247 February 2024 Withdraw the company strike off application

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

17/12/2317 December 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Voluntary strike-off action has been suspended

View Document

28/06/2328 June 2023 Voluntary strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR COSTEL-CRISTIAN IURASCU-FARIMA / 21/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTEL-CRISTIAN VASIL IURASCU-FARIMA / 21/09/2018

View Document

21/09/1821 September 2018 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