FLORENTIN TRANS LTD
Company Documents
Date | Description |
---|---|
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Micro company accounts made up to 2021-03-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2020-03-31 |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Registered office address changed from 5 Walker Court Central Way Warrington WA2 7TF England to 141a Orford Lane Warrington WA2 7AZ on 2021-11-02 |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
30/10/2130 October 2021 | Confirmation statement made on 2021-03-24 with no updates |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM APARTMENT 5, WALKER COURT CENTRAL WAY WARRINGTON WA2 7TF ENGLAND |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENTIN GHERASIM / 08/04/2019 |
25/03/1925 March 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