Advanced company searchLink opens in new window

ROMANIAN PROPERTY CONNECTION LIMITED

Company number 04715500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2011 TM02 Termination of appointment of Kevin Smith as a secretary
27 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
Statement of capital on 2010-07-26
  • GBP 1
26 Jul 2010 CH01 Director's details changed for Ms Anda Maria Giurgiu on 1 October 2009
07 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Jun 2009 363a Return made up to 28/03/09; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Apr 2008 363a Return made up to 28/03/08; full list of members
15 Apr 2008 353 Location of register of members
15 Apr 2008 287 Registered office changed on 15/04/2008 from rubis house 15 friarn street bridgwater somerset TA6 3LH
15 Apr 2008 190 Location of debenture register
15 Apr 2008 288c Director's Change of Particulars / anda giurgiu / 15/04/2008 / Title was: , now: ms; HouseName/Number was: , now: 132B; Street was: 6 castelnau mansions, now: sutherland avenue; Area was: barnes, now: maida vale; Region was: , now: london; Post Code was: SW13 9QX, now: W9 1HP; Country was: , now: uk
06 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
30 Dec 2007 287 Registered office changed on 30/12/07 from: corner house 21 coombe road london W4 2HR
25 May 2007 363s Return made up to 28/03/07; full list of members
18 May 2007 288a New secretary appointed
29 Mar 2007 AA Total exemption full accounts made up to 31 March 2006
29 Sep 2006 288b Secretary resigned
27 Apr 2006 363a Return made up to 28/03/06; full list of members
05 Feb 2006 AA Total exemption full accounts made up to 31 March 2005