- Company Overview for L.P MULTISERVICE LTD (11337453)
- Filing history for L.P MULTISERVICE LTD (11337453)
- People for L.P MULTISERVICE LTD (11337453)
- More for L.P MULTISERVICE LTD (11337453)
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) |
---|---|---|---|
15 Apr 2024 | PSC01 | Notification of Iulian Pisau as a person with significant control on 10 June 2023 | |
15 Apr 2024 | PSC07 | Cessation of Neculai Marian Stroe as a person with significant control on 10 March 2023 | |
15 Apr 2024 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to 38 Masefield Way Northampton NN2 7JU on 15 April 2024 | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from 121 Charlton Road Harrow HA3 9HR England to 132-134 Great Ancoats Street Manchester M4 6DE on 27 July 2023 | |
18 Jul 2023 | AP01 | Appointment of Mr Iulian Pisau as a director on 10 January 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of Neculai Marian Stroe as a director on 10 January 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from 10a College Hill Road Harrow HA3 7HH England to 121 Charlton Road Harrow HA3 9HR on 18 July 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
10 Feb 2023 | TM02 | Termination of appointment of Ahmed Ibrahim as a secretary on 9 February 2023 | |
10 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
22 Oct 2022 | AP03 | Appointment of Mr Ahmed Ibrahim as a secretary on 10 April 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
23 May 2022 | AP01 | Appointment of Mr Neculai Marian Stroe as a director on 10 May 2022 | |
22 May 2022 | TM01 | Termination of appointment of Lucian Paval as a director on 10 May 2022 | |
22 May 2022 | PSC07 | Cessation of Lucian Paval as a person with significant control on 10 May 2022 | |
22 May 2022 | AD01 | Registered office address changed from 74 Rosebank Avenue Wembley HA0 2TW England to 10a College Hill Road Harrow HA3 7HH on 22 May 2022 | |
22 May 2022 | PSC01 | Notification of Neculai Marian Stroe as a person with significant control on 10 May 2022 | |
13 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
16 Jan 2022 | AD01 | Registered office address changed from 7 Grove Road London E11 3AN England to 74 Rosebank Avenue Wembley HA0 2TW on 16 January 2022 | |
03 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
08 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
23 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2020 | AA | Micro company accounts made up to 30 April 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates |