CRISTIAN & SONS DRYLINING LTD
Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Micro company accounts made up to 2024-09-30 |
02/10/242 October 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
20/09/2420 September 2024 | Change of details for Mr Costel-Cristian Iurascu-Farima as a person with significant control on 2024-09-20 |
20/09/2420 September 2024 | Director's details changed for Mr Costel-Cristian Iurascu-Farima on 2024-09-20 |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
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 |
07/02/247 February 2024 | Withdraw the company strike off application |
17/12/2317 December 2023 | Confirmation statement made on 2023-09-20 with no updates |
17/12/2317 December 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Voluntary strike-off action has been suspended |
28/06/2328 June 2023 | Voluntary strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | Application to strike the company off the register |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
07/10/217 October 2021 | Confirmation statement made on 2021-09-20 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
28/09/1828 September 2018 | PSC'S CHANGE OF PARTICULARS / MR COSTEL-CRISTIAN IURASCU-FARIMA / 21/09/2018 |
28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COSTEL-CRISTIAN VASIL IURASCU-FARIMA / 21/09/2018 |
21/09/1821 September 2018 | 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