Harlow
CM18 6DW
Director Name | Daniela Caprioara |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Cleaning Services |
Country of Residence | England |
Correspondence Address | 172 Lawrence Moorings, Sheering Mill Lane Sawbridgeworth CM21 9PF |
Director Name | Mr Mihail Sandi Caprioara |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 April 2017(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Lawrence Moorings Sheering Mill Lane Sawbridgeworth CM21 9PF |
Director Name | Miss Elena Zavoianu |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 22 May 2020(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Great Brays Harlow CM18 6DW |
Director Name | Mr Ivan Gheorghe |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 22 May 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Great Brays Harlow CM18 6DW |
Director Name | Mr Gabriel Zavoianu |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 26 May 2020(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Great Brays Harlow CM18 6DW |
Director Name | Mr Iulian Diaconu |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 September 2021(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Great Brays Harlow CM18 6DW |
Registered Address | 65 Great Brays Harlow CM18 6DW |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Bush Fair |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
13 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 January 2024 | Micro company accounts made up to 31 August 2022 (3 pages) |
11 January 2024 | Appointment of Mr Alexandru Zavoianu as a director on 1 August 2021 (2 pages) |
11 January 2024 | Termination of appointment of Iulian Diaconu as a director on 1 September 2021 (1 page) |
11 January 2024 | Notification of Alexandru Zavoianu as a person with significant control on 1 August 2021 (2 pages) |
11 January 2024 | Cessation of Iulian Diaconu as a person with significant control on 1 September 2021 (1 page) |
11 January 2024 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2022 | Appointment of Mr Iulian Diaconu as a director on 1 September 2021 (2 pages) |
10 February 2022 | Termination of appointment of Ivan Gheorghe as a director on 1 September 2021 (1 page) |
10 February 2022 | Cessation of Ivan Gheorghe as a person with significant control on 1 September 2021 (1 page) |
10 February 2022 | Notification of Iulian Diaconu as a person with significant control on 1 September 2021 (2 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
8 November 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
22 February 2021 | Cessation of Elena Zavoianu as a person with significant control on 22 May 2020 (1 page) |
22 February 2021 | Notification of Ivan Gheorghe as a person with significant control on 22 May 2020 (2 pages) |
22 February 2021 | Termination of appointment of Elena Zavoianu as a director on 22 May 2020 (1 page) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
22 February 2021 | Appointment of Mr Ivan Gheorghe as a director on 22 May 2020 (2 pages) |
27 January 2021 | Termination of appointment of Gabriel Zavoianu as a director on 26 May 2020 (1 page) |
27 January 2021 | Notification of Elena Zavoianu as a person with significant control on 22 May 2020 (2 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
27 January 2021 | Cessation of Gabriel Zavoianu as a person with significant control on 26 May 2020 (1 page) |
27 January 2021 | Appointment of Mrs Elena Zavoianu as a director on 22 May 2020 (2 pages) |
10 July 2020 | Resolutions
|
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (3 pages) |
26 May 2020 | Registered office address changed from , 172 Lawrence Moorings, Sheering Mill Lane, Sawbridgeworth, CM21 9PF, England to 65 Great Brays Harlow CM18 6DW on 26 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Daniela Caprioara as a director on 26 May 2020 (1 page) |
26 May 2020 | Cessation of Mihail Sandi Caprioara as a person with significant control on 26 May 2020 (1 page) |
26 May 2020 | Registered office address changed from 172 Lawrence Moorings Sheering Mill Lane Sawbridgeworth CM21 9PF England to 65 Great Brays Harlow CM18 6DW on 26 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Mihail Sandi Caprioara as a director on 26 May 2020 (1 page) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
26 May 2020 | Appointment of Mr Gabriel Zavoianu as a director on 26 May 2020 (2 pages) |
26 May 2020 | Cessation of Daniela Caprioara as a person with significant control on 26 May 2020 (1 page) |
26 May 2020 | Notification of Gabriel Zavoianu as a person with significant control on 26 May 2020 (2 pages) |
15 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
10 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
11 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
11 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
11 April 2017 | Appointment of Mr Mihail Sandi Caprioara as a director on 6 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Mihail Sandi Caprioara as a director on 6 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from 104 a Moulsham Street Moulsham Street Chelmsford CM2 0JG England to 172 Lawrence Moorings Sheering Mill Lane Sawbridgeworth CM21 9PF on 4 April 2017 (1 page) |
4 April 2017 | Director's details changed for Daniela Caprioara on 27 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Daniela Caprioara on 27 March 2017 (2 pages) |
4 April 2017 | Registered office address changed from 104 a Moulsham Street Moulsham Street Chelmsford CM2 0JG England to 172 Lawrence Moorings Sheering Mill Lane Sawbridgeworth CM21 9PF on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from , 104 a Moulsham Street Moulsham Street, Chelmsford, CM2 0JG, England to 65 Great Brays Harlow CM18 6DW on 4 April 2017 (1 page) |
17 August 2016 | Director's details changed for Daniela Caprioara on 3 September 2015 (2 pages) |
17 August 2016 | Director's details changed for Daniela Caprioara on 3 September 2015 (2 pages) |
17 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
23 September 2015 | Registered office address changed from , 50 Crown Road, Ilford, IG6 1NF, United Kingdom to 65 Great Brays Harlow CM18 6DW on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 50 Crown Road Ilford IG6 1NF United Kingdom to 104 a Moulsham Street Moulsham Street Chelmsford CM2 0JG on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 50 Crown Road Ilford IG6 1NF United Kingdom to 104 a Moulsham Street Moulsham Street Chelmsford CM2 0JG on 23 September 2015 (1 page) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|