CUCU CONSTRUCT LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/01/215 January 2021 DISS40 (DISS40(SOAD))

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORINELA POPESCU

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MRS DORINELA POPESCU

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 32 HOLDERS HILL CRESCENT LONDON NW4 1ND ENGLAND

View Document

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

View Accounts

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 6 JOHN ST. QUINTON CLOSE STOKE GIFFORD BRISTOL BS34 8AE ENGLAND

View Document

24/09/2024 September 2020 CESSATION OF ROBERT AUGUSTIN DRAGOI AS A PSC

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DRAGOI

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 98A GREEN STREET HIGH WYCOMBE HP11 2RE ENGLAND

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERT BANCILA

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 65 BLUNDEN DRIVE SLOUGH SL3 8WQ ENGLAND

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT AUGUSTIN DRAGOI

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR ROBERT AUGUSTIN DRAGOI

View Document

24/07/2024 July 2020 CESSATION OF ALBERT GINO BANCILA AS A PSC

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT GINO BANCILA

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 98A GREEN STREET HIGH WYCOMBE HP11 2RE ENGLAND

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DRAGOI

View Document

23/07/2023 July 2020 CESSATION OF ROBERT AUGUSTIN DRAGOI AS A PSC

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR ALBERT GINO BANCILA

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, SECRETARY ANDREI CUCU

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 18 GRENFELL AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3JT UNITED KINGDOM

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREI DRAGOI

View Document

21/07/2021 July 2020 CESSATION OF ANDREI CUCU AS A PSC

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREI CUCU

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR ROBERT AUGUSTIN DRAGOI

View Document

04/09/194 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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