MARIUS GHEORGHE LTD
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
27/09/2327 September 2023 | Register(s) moved to registered inspection location 8 Parva Court Parva Court Northampton NN3 8HP |
27/09/2327 September 2023 | Register inspection address has been changed to 8 Parva Court Parva Court Northampton NN3 8HP |
25/09/2325 September 2023 | Elect to keep the directors' residential address register information on the public register |
25/09/2325 September 2023 | Registered office address changed from 114 Muncaster Gardens Northampton NN4 0XR England to 8 Parva Court Parva Court Northampton NN3 8HP on 2023-09-25 |
25/09/2325 September 2023 | Elect to keep the secretaries register information on the public register |
25/09/2325 September 2023 | Withdrawal of the directors' residential address register information from the public register |
25/09/2325 September 2023 | Withdrawal of the secretaries register information from the public register |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
13/05/2113 May 2021 | 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