LUCIAN DIMITRIE CHIRUT LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/07/2017 July 2020 15/06/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

15/06/2015 June 2020 Annual accounts for year ending 15 Jun 2020

View Accounts

17/09/1917 September 2019 15/06/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

15/06/1915 June 2019 Annual accounts for year ending 15 Jun 2019

View Accounts

25/07/1825 July 2018 15/06/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

15/06/1815 June 2018 Annual accounts for year ending 15 Jun 2018

View Accounts

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 42 LAITHWAITE CLOSE LEICESTER LE4 1BX ENGLAND

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR LUCIAN-DIMITRIE CHIRUT / 25/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN DIMITRIE CHIRUT / 25/09/2017

View Document

25/09/1725 September 2017 15/06/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts for year ending 15 Jun 2017

View Accounts

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 6 SUDBURY COURT RAMSBURY ROAD ST. ALBANS HERTFORDSHIRE AL1 1SS

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN DIMITRIE CHIRUT / 16/09/2016

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 15 June 2016

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual accounts for year ending 15 Jun 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 15 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts for year ending 15 Jun 2015

View Accounts

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 5 COULSON COURT HARDWICKE PLACE LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1QD UNITED KINGDOM

View Document

05/10/145 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN DIMITRIE CHIRUT / 19/09/2014

View Document

05/10/145 October 2014 CURRSHO FROM 30/06/2015 TO 15/06/2015

View Document

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information