THE BURDY CONSTRUCT LTD

Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Ionut Andrici as a director on 2024-01-01

View Document

25/03/2525 March 2025 Appointment of Mr Ionut Andrici as a director on 2024-01-01

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

07/03/257 March 2025 Change of details for Mr Ionut Andrici as a person with significant control on 2024-12-01

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-11-12 with no updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/02/2411 February 2024 Registered office address changed from Flat 1 19 Green Street London W1K 6rd England to 9 9 Cavaye House London SW10 9PT on 2024-02-11

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-11-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Registered office address changed from 20 Cambridge Avenue London NW6 5BA England to Flat 4 Green Street London W1K 6rd on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from Flat 4 Green Street London W1K 6rd England to Flat 1 19 Green Street London W1K 6rd on 2023-07-07

View Document

08/05/238 May 2023 Registered office address changed from Flat 9B 9 Porchester Road London W2 5DP England to 20 Cambridge Avenue London NW6 5BA on 2023-05-08

View Document

01/05/231 May 2023 Registered office address changed from PO Box HA8 9HB 78 78 the Meads Edgware HA8 9HB England to Flat 9B 9 Porchester Road London W2 5DP on 2023-05-01

View Document

01/05/231 May 2023 Cessation of Liviu Saul Burduhos as a person with significant control on 2023-05-01

View Document

01/05/231 May 2023 Notification of Ionut Andrici as a person with significant control on 2023-05-01

View Document

01/05/231 May 2023 Appointment of Mr Ionut Andrici as a director on 2023-05-01

View Document

01/05/231 May 2023 Termination of appointment of Liviu Saul Burduhos as a director on 2023-05-01

View Document

15/04/2315 April 2023 Certificate of change of name

View Document

13/04/2313 April 2023 Cessation of Calin Octavian Ilovan as a person with significant control on 2023-04-12

View Document

13/04/2313 April 2023 Notification of Liviu Saul Burduhos as a person with significant control on 2023-04-12

View Document

13/04/2313 April 2023 Termination of appointment of Calin Octavian Ilovan as a director on 2023-04-12

View Document

13/04/2313 April 2023 Appointment of Mr Liviu Saul Burduhos as a director on 2023-04-12

View Document

15/02/2315 February 2023 Certificate of change of name

View Document

13/02/2313 February 2023 Appointment of Mr Calin Octavian Ilovan as a director on 2023-02-11

View Document

10/02/2310 February 2023 Notification of Catalin Octavian Calin as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Notification of Calin Octavian Ilovan as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Cessation of Liviu Saul Burduhos as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Cessation of Catalin Octavian Calin as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Termination of appointment of Liviu Saul Burduhos as a director on 2023-02-10

View Document

23/01/2323 January 2023 Registered office address changed from 2 Vale House Clarence Road Tunbridge Wells TN1 1HE England to PO Box HA8 9HB 78 78 the Meads Edgware HA8 9HB on 2023-01-23

View Document

12/11/2212 November 2022 Registered office address changed from 2 2 Vale House Clarence Road Tunbridge Wells TN1 1HE England to 2 2 Vale House Clarence Road Tunbridge Wells TN1 1HE on 2022-11-12

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

12/11/2212 November 2022 Registered office address changed from 2 Clarence Road Tunbridge Wells TN1 1HE England to 2 2 Vale House Clarence Road Tunbridge Wells TN1 1HE on 2022-11-12

View Document

12/11/2212 November 2022 Registered office address changed from 2 2 Vale House Clarence Road Tunbridge Wells TN1 1HE England to 2 Vale House Clarence Road Tunbridge Wells TN1 1HE on 2022-11-12

View Document

20/09/2220 September 2022 Registered office address changed from 55 Wembley Hill Road Wembley HA9 8BE England to 2 Clarence Road Tunbridge Wells TN1 1HE on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Liviu Saul Burduhos on 2022-09-18

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