Advanced company searchLink opens in new window

KONSTA BUILDING LTD

Company number 14190324

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)
18 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2024 RP05 Registered office address changed to PO Box 4385, 14190324 - Companies House Default Address, Cardiff, CF14 8LH on 28 August 2024
28 Aug 2024 RP09 Address of officer Mr Bogdan Dragoi changed to 14190324 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 August 2024
28 Aug 2024 RP10 Address of person with significant control Mr Bogdan Dragoi changed to 14190324 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 August 2024
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
22 May 2024 AA Micro company accounts made up to 30 June 2023
30 May 2023 CH01 Director's details changed for Mr Bogdan Dragoi on 30 May 2023
30 May 2023 PSC04 Change of details for Mr Bogdan Dragoi as a person with significant control on 30 May 2023
30 May 2023 AD01 Registered office address changed from 17 Draycott Road Smethwick B66 1QP United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 30 May 2023
29 May 2023 CERTNM Company name changed up for a challenge LIMITED\certificate issued on 29/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
26 May 2023 PSC01 Notification of Bogdan Dragoi as a person with significant control on 17 May 2023
26 May 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 May 2023
26 May 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 17 May 2023
26 May 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 17 Draycott Road Smethwick B66 1QP on 26 May 2023
26 May 2023 AP01 Appointment of Mr Bogdan Dragoi as a director on 17 May 2023
26 May 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 17 May 2023
04 Oct 2022 CS01 Confirmation statement made on 23 June 2022 with updates
23 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-06-23
  • GBP 1