|
|
16 Jan 2018
|
16 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2016
|
20 Dec 2016
Termination of appointment of Dan Marius as a director on 10 December 2016
|
|
|
05 Dec 2016
|
05 Dec 2016
Director's details changed for Miss Raluca Nicolae on 5 December 2016
|
|
|
05 Dec 2016
|
05 Dec 2016
Director's details changed for Laurentiu George Nicolae on 5 December 2016
|
|
|
05 Dec 2016
|
05 Dec 2016
Registered office address changed from 56 Cuffley Court Hemel Hempstead HP2 7LS England to 36 Selden Hill Hemel Hempstead HP2 4FA on 5 December 2016
|
|
|
05 Dec 2016
|
05 Dec 2016
Confirmation statement made on 20 November 2016 with updates
|
|
|
13 Aug 2016
|
13 Aug 2016
Registered office address changed from 73 Figtree Hill Hemel Hempstead HP25HG England to 56 Cuffley Court Hemel Hempstead HP2 7LS on 13 August 2016
|
|
|
13 Aug 2016
|
13 Aug 2016
Termination of appointment of Daniel Nicolae Cazan as a director on 13 August 2016
|
|
|
24 May 2016
|
24 May 2016
Appointment of Mr Daniel Nicolae Cazan as a director on 24 May 2016
|
|
|
13 Apr 2016
|
13 Apr 2016
Appointment of Mr Dan Marius as a director on 10 April 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
23 Feb 2016
|
23 Feb 2016
Director's details changed for Miss Raluca Nicolae on 23 February 2016
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 20 November 2015 with full list of shareholders
|
|
|
23 Feb 2016
|
23 Feb 2016
Termination of appointment of Andrei Alexandru Draghici as a director on 10 February 2016
|
|
|
17 Feb 2016
|
17 Feb 2016
Appointment of Mr Roberto Stefan Calin as a director on 17 February 2016
|
|
|
17 Feb 2016
|
17 Feb 2016
Registered office address changed from 73 Figtree Hill Hemel Hempstead HP2 7HG to 73 Figtree Hill Hemel Hempstead HP25HG on 17 February 2016
|
|
|
17 Feb 2016
|
17 Feb 2016
Termination of appointment of Ciobanescu Nicu as a director on 17 February 2016
|
|
|
16 Feb 2016
|
16 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
12 Feb 2016
|
12 Feb 2016
Registered office address changed from 11 Bennetts End Close Hemel Hempstead HP38DT England to 73 Figtree Hill Hemel Hempstead HP2 7HG on 12 February 2016
|
|
|
21 Oct 2015
|
21 Oct 2015
Appointment of Laurentiu George Nicolae as a director on 19 October 2015
|
|
|
21 Oct 2015
|
21 Oct 2015
Appointment of Mr Andrei Alexandru Draghici as a director on 19 October 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Appointment of Mr Ciobanescu Nicu as a director on 20 July 2015
|
|
|
20 Nov 2014
|
20 Nov 2014
Incorporation
|