Advanced company searchLink opens in new window

GER DINU CLENING LTD

Company number 13875215

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)
22 Feb 2024 CERTNM Company name changed anca bacelan LTD\certificate issued on 22/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-28
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
21 Feb 2024 AA Micro company accounts made up to 31 January 2023
21 Feb 2024 TM01 Termination of appointment of Anca Bacelan as a director on 28 January 2023
21 Feb 2024 TM02 Termination of appointment of Anca Bacelan as a secretary on 28 January 2023
21 Feb 2024 PSC07 Cessation of Anca Bacelan as a person with significant control on 27 January 2023
21 Feb 2024 PSC01 Notification of Germina Francesca Dinu as a person with significant control on 27 January 2022
21 Feb 2024 AP01 Appointment of Mrs Germina Francesca Dinu as a director on 27 January 2022
21 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
08 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
07 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 4 November 2022
07 Nov 2022 CERTNM Company name changed easy instructions LIMITED\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-16
07 Nov 2022 PSC01 Notification of Anca Bacelan as a person with significant control on 16 October 2022
04 Nov 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 October 2022
04 Nov 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 16 October 2022
04 Nov 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 16 October 2022
04 Nov 2022 CS01 16/10/22 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 07/11/22
04 Nov 2022 TM01 Termination of appointment of a director
03 Nov 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 67 Southfield Road Birmingham B16 0JP on 3 November 2022
03 Nov 2022 AP01 Appointment of Mrs Anca Bacelan as a director on 16 October 2022
03 Nov 2022 AP03 Appointment of Mrs Anca Bacelan as a secretary on 16 October 2022
18 May 2022 CS01 Confirmation statement made on 27 January 2022 with updates
27 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-27
  • GBP 1