F DUMITREAN AUTOMOTIVE LTD
Company Documents
| Date | Description |
|---|---|
| 13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 02/02/232 February 2023 | Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB England to 185a Farnham Road Slough Berkshire SL1 4XS on 2023-02-02 |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-10-31 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-13 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/07/216 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN DUMITREAN / 17/10/2019 |
| 17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MR FLORIN DUMITREAN / 17/10/2019 |
| 14/10/1914 October 2019 | 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