DRIAN PETRU TRANS LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Registered office address changed from 11 Leven Close Hinckley LE10 0UJ England to 12 Averil Road Leicester LE5 2DA on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Mr Petru Marcelin Drian as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Petru Marcelin Drian on 2022-01-19

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETRU MARCELIN DRIAN / 26/07/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETRU MARCELIN DRIAN / 27/07/2019

View Document

27/07/1927 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2019

View Document

27/07/1927 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETRU MARCELIN DRIAN / 27/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETRU MARCELIN DRIAN / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETRU MARCELIN DRIAN / 24/07/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM PO BOX LE10 0AS 43 MANOR STREET 43 MANOR STREET HINCKLEY LE10 0AS UNITED KINGDOM

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

19/09/1719 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRU MARCELIN DRIAN

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 48 GRANVILLE GARDENS HINCKLEY LEICESTERSHIRE LE10 0JD UNITED KINGDOM

View Document

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information