Grays
RM16 2AP
Registered Address | Flat 5 50 London Road Grays RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
100 at £1 | Andrei Cosmin Piciorea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £647 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
---|---|
8 August 2017 | Notification of Andrei Costin Piciorea as a person with significant control on 8 August 2017 (2 pages) |
30 April 2017 | Registered office address changed from 470 Albion House Church Lane London NW9 8UA to 15B Crammavill Street Grays RM16 2AP on 30 April 2017 (1 page) |
30 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Director's details changed for Andrei-Costin Piciorea on 21 September 2016 (2 pages) |
12 October 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-10-12
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 July 2015 | Registered office address changed from 10 B the Pinnacle 156-162 High Road Chadwell Heath Romford RM6 6PN England to 470 Albion House Church Lane London NW9 8UA on 28 July 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2015 | Administrative restoration application (3 pages) |
25 June 2015 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2015-06-25
|