Advanced company searchLink opens in new window

A & U (LONDON) LTD

Company number 08396943

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)
24 Aug 2023 COCOMP Order of court to wind up
15 May 2023 AD02 Register inspection address has been changed to 7 Bell Yard London WC2A 2JR
04 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
02 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
02 Apr 2023 AA Total exemption full accounts made up to 28 February 2022
21 Mar 2023 RP05 Registered office address changed to PO Box 4385, 08396943 - Companies House Default Address, Cardiff, CF14 8LH on 21 March 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 PSC01 Notification of Alin-Marian Popescu as a person with significant control on 17 August 2021
21 Dec 2021 PSC07 Cessation of Chirica Vasile as a person with significant control on 16 December 2021
21 Dec 2021 PSC07 Cessation of Alin-Marian Popescu as a person with significant control on 16 August 2021
17 Dec 2021 AP01 Appointment of Mr Alin-Marian Popescu as a director on 16 August 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
17 Dec 2021 PSC01 Notification of Alin-Marian Popescu as a person with significant control on 16 August 2021
17 Dec 2021 TM01 Termination of appointment of Vasile Chirica as a director on 16 August 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
15 Dec 2021 AP01 Appointment of Mr Vasile Chirica as a director on 27 June 2021
15 Dec 2021 PSC01 Notification of Chirica Vasile as a person with significant control on 27 November 2021
15 Dec 2021 TM01 Termination of appointment of Cristinel Lazar as a director on 27 November 2021
15 Dec 2021 PSC07 Cessation of Cristinel Lazar as a person with significant control on 27 November 2021
17 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Oct 2021 AD01 Registered office address changed from 437C Unit a, Kathrine Road London E7 8LS England to 7 Bell Yard London WC2A 2JR on 19 October 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
19 Oct 2021 AP01 Appointment of Mr Cristinel Lazar as a director on 18 October 2021