THE BURDY CONSTRUCT LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Termination of appointment of Ionut Andrici as a director on 2024-01-01 |
25/03/2525 March 2025 | Appointment of Mr Ionut Andrici as a director on 2024-01-01 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with updates |
07/03/257 March 2025 | Change of details for Mr Ionut Andrici as a person with significant control on 2024-12-01 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Confirmation statement made on 2024-11-12 with no updates |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
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 |
19/01/2419 January 2024 | Accounts for a dormant company made up to 2023-08-31 |
19/01/2419 January 2024 | Confirmation statement made on 2023-11-12 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
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 |
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 |
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 |
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 |
01/05/231 May 2023 | Cessation of Liviu Saul Burduhos as a person with significant control on 2023-05-01 |
01/05/231 May 2023 | Notification of Ionut Andrici as a person with significant control on 2023-05-01 |
01/05/231 May 2023 | Appointment of Mr Ionut Andrici as a director on 2023-05-01 |
01/05/231 May 2023 | Termination of appointment of Liviu Saul Burduhos as a director on 2023-05-01 |
15/04/2315 April 2023 | Certificate of change of name |
13/04/2313 April 2023 | Cessation of Calin Octavian Ilovan as a person with significant control on 2023-04-12 |
13/04/2313 April 2023 | Notification of Liviu Saul Burduhos as a person with significant control on 2023-04-12 |
13/04/2313 April 2023 | Termination of appointment of Calin Octavian Ilovan as a director on 2023-04-12 |
13/04/2313 April 2023 | Appointment of Mr Liviu Saul Burduhos as a director on 2023-04-12 |
15/02/2315 February 2023 | Certificate of change of name |
13/02/2313 February 2023 | Appointment of Mr Calin Octavian Ilovan as a director on 2023-02-11 |
10/02/2310 February 2023 | Notification of Catalin Octavian Calin as a person with significant control on 2023-02-10 |
10/02/2310 February 2023 | Notification of Calin Octavian Ilovan as a person with significant control on 2023-02-10 |
10/02/2310 February 2023 | Cessation of Liviu Saul Burduhos as a person with significant control on 2023-02-10 |
10/02/2310 February 2023 | Cessation of Catalin Octavian Calin as a person with significant control on 2023-02-10 |
10/02/2310 February 2023 | Termination of appointment of Liviu Saul Burduhos as a director on 2023-02-10 |
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 |
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 |
12/11/2212 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
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 |
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 |
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 |
20/09/2220 September 2022 | Director's details changed for Mr Liviu Saul Burduhos on 2022-09-18 |
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