East Tilbury
Tilbury
RM18 8SB
Director Name | Mr Mihai Morosan |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 04 October 2013(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 225 Princess Margaret Road East Tilbury Tilbury RM18 8SB |
Director Name | Costel Morosan |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Flat 4 31 Greenfield Road Liverpool L13 3BN |
Registered Address | 225 Princess Margaret Road East Tilbury Tilbury RM18 8SB |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
1 at £1 | Adina Georgiana Ilisoi 33.33% Ordinary |
---|---|
1 at £1 | Costel Morosan 33.33% Ordinary |
1 at £1 | Mihai Morosan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,431 |
Cash | £3,430 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
7 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
---|---|
19 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
5 November 2019 | Director's details changed for Adina Georgiana Ilisoi on 5 November 2019 (2 pages) |
5 November 2019 | Change of details for Mr Mihai Morosan as a person with significant control on 5 November 2019 (2 pages) |
5 November 2019 | Director's details changed for Mihai Morosan on 5 November 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
15 October 2019 | Termination of appointment of Costel Morosan as a director on 2 October 2019 (1 page) |
8 March 2019 | Registered office address changed from 7 Oxleay Road Harrow HA2 9UZ England to 225 Princess Margaret Road East Tilbury Tilbury RM18 8SB on 8 March 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
25 April 2018 | Registered office address changed from 470 Church Lane London NW9 8UA England to 7 Oxleay Road Harrow HA2 9UZ on 25 April 2018 (1 page) |
1 March 2018 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
1 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
22 March 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
11 March 2016 | Registered office address changed from 7 Oxleay Road Harrow Middlesex HA2 9UZ to 470 Church Lane London NW9 8UA on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 7 Oxleay Road Harrow Middlesex HA2 9UZ to 470 Church Lane London NW9 8UA on 11 March 2016 (1 page) |
6 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
10 October 2015 | Registered office address changed from 470 Albion House Church Lane London NW9 8UA England to 7 Oxleay Road Harrow Middlesex HA2 9UZ on 10 October 2015 (1 page) |
10 October 2015 | Registered office address changed from 470 Albion House Church Lane London NW9 8UA England to 7 Oxleay Road Harrow Middlesex HA2 9UZ on 10 October 2015 (1 page) |
5 August 2015 | Registered office address changed from 263 a Preston Road Harrow Middlesex HA3 0PS to 470 Albion House Church Lane London NW9 8UA on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 263 a Preston Road Harrow Middlesex HA3 0PS to 470 Albion House Church Lane London NW9 8UA on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 263 a Preston Road Harrow Middlesex HA3 0PS to 470 Albion House Church Lane London NW9 8UA on 5 August 2015 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2014 | Director's details changed for Mihai Morosan on 29 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mihai Morosan on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mihai Morosan on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mihai Morosan on 29 September 2014 (2 pages) |
6 September 2014 | Registered office address changed from 131 Stag Lane Edgware Middlesex HA8 5LJ England to 263 a Preston Road Harrow Middlesex HA3 0PS on 6 September 2014 (1 page) |
6 September 2014 | Registered office address changed from 131 Stag Lane Edgware Middlesex HA8 5LJ England to 263 a Preston Road Harrow Middlesex HA3 0PS on 6 September 2014 (1 page) |
6 September 2014 | Registered office address changed from 131 Stag Lane Edgware Middlesex HA8 5LJ England to 263 a Preston Road Harrow Middlesex HA3 0PS on 6 September 2014 (1 page) |
2 June 2014 | Registered office address changed from Flat 4 31 Greenfield Road Liverpool L13 3BN England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Flat 4 31 Greenfield Road Liverpool L13 3BN England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Flat 4 31 Greenfield Road Liverpool L13 3BN England on 2 June 2014 (1 page) |
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|