S OLARU CONSTRUCT LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Director's details changed for Mr Stefan Olaru on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Mr Stefan Olaru as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Registered office address changed from 16 Aintree Crescent Ilford IG6 2HD England to 27 the Avenue London N17 6TB on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Micro company accounts made up to 2020-11-30

View Document

01/12/201 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEFAN OLARU / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN OLARU / 25/11/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/05/1931 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 17 BENTRY ROAD DAGENHAM RM8 3PA ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 30 HOLLAND PARK AVENUE ILFORD IG3 8JS UNITED KINGDOM

View Document

07/11/177 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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