Stanmore
HA7 1JE
Director Name | Mr Ilie Aurel Buzincu |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | 895 Honeypot Lane Stanmore Middlesex HA7 1AR |
Registered Address | Radial House, Unit 110, 1st Floor 3 -5 Ripple Road Barking IG11 7NF |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
1 at £1 | Ilie Aurel Buzincu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,755 |
Cash | £508 |
Current Liabilities | £24,323 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
2 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
---|---|
17 August 2020 | Confirmation statement made on 29 May 2020 with updates (5 pages) |
14 August 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
12 November 2019 | Cessation of Ilie Aurel Buzincu as a person with significant control on 9 November 2019 (1 page) |
11 November 2019 | Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT to Radial House, Unit 110, 1st Floor 3 -5 Ripple Road Barking IG11 7NF on 11 November 2019 (1 page) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
20 May 2017 | Appointment of Mr Vasile Ciobotaru as a director on 1 May 2017 (2 pages) |
20 May 2017 | Termination of appointment of Ilie Aurel Buzincu as a director on 1 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Ilie Aurel Buzincu as a director on 1 May 2017 (1 page) |
20 May 2017 | Appointment of Mr Vasile Ciobotaru as a director on 1 May 2017 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Company name changed 08547942 LTD\certificate issued on 24/02/15
|
24 February 2015 | Company name changed 08547942 LTD\certificate issued on 24/02/15
|
24 February 2015 | Director's details changed for Mr Ilie Aurel Buzincu on 20 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Ilie Aurel Buzincu on 20 February 2015 (2 pages) |
1 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 May 2014 | Company name changed ibm painting LTD\certificate issued on 07/05/14
|
7 May 2014 | Company name changed ibm painting LTD\certificate issued on 07/05/14
|
11 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 February 2014 (2 pages) |
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|