STALIN CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 04/09/234 September 2023 | Termination of appointment of Andrei Ungurean as a director on 2023-08-19 |
| 04/09/234 September 2023 | Registered office address changed from 3 Queens Avenue Stanmore HA7 2LF England to 128 City Road London EC1V 2NX on 2023-09-04 |
| 04/09/234 September 2023 | Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-09-04 |
| 04/09/234 September 2023 | Appointment of Mr Isaac Cohen as a director on 2023-08-19 |
| 04/09/234 September 2023 | Notification of Isaac Cohen as a person with significant control on 2023-08-19 |
| 04/09/234 September 2023 | Cessation of Andrei Ungurean as a person with significant control on 2023-08-19 |
| 12/07/2312 July 2023 | Registered office address changed from 42 Lindsay Road New Haw Addlestone KT15 3BE England to 3 Queens Avenue Stanmore HA7 2LF on 2023-07-12 |
| 25/02/2325 February 2023 | Confirmation statement made on 2023-02-10 with updates |
| 28/12/2228 December 2022 | Registered office address changed from 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE United Kingdom to 42 Lindsay Road New Haw Addlestone KT15 3BE on 2022-12-28 |
| 28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 13/12/2113 December 2021 | Registered office address changed from 142 Plashet Road London E13 0QS England to 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE on 2021-12-13 |
| 29/11/2129 November 2021 | Registered office address changed from 20 Cowper Avenue London E6 1BJ England to 142 Plashet Road London E13 0QS on 2021-11-29 |
| 25/11/2125 November 2021 | Termination of appointment of Andrei Mihail Puscas as a director on 2021-11-25 |
| 25/11/2125 November 2021 | Notification of Andrei Ungurean as a person with significant control on 2021-11-25 |
| 25/11/2125 November 2021 | Cessation of Andrei Mihail Puscas as a person with significant control on 2021-11-25 |
| 25/11/2125 November 2021 | Appointment of Mr Andrei Ungurean as a director on 2021-11-25 |
| 02/11/212 November 2021 | Registered office address changed from 37 Morley Crescent Stanmore HA7 2LG England to 20 Cowper Avenue London E6 1BJ on 2021-11-02 |
| 11/02/2111 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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