Advanced company searchLink opens in new window

IORGU TRADING LIMITED

Company number 11484625

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)
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
15 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2021 AA Unaudited abridged accounts made up to 31 July 2020
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
06 Feb 2021 TM01 Termination of appointment of Marian Mirita as a director on 10 October 2019
06 Feb 2021 AP01 Appointment of Mr Pavel Jano as a director on 10 October 2019
06 Feb 2021 PSC01 Notification of Pavel Jano as a person with significant control on 10 October 2019
06 Feb 2021 PSC07 Cessation of Marian Mirita as a person with significant control on 10 October 2019
06 Feb 2021 AD01 Registered office address changed from 187a Plashet Road London E13 0QZ England to 10 Industrial Street Derby DE23 6WU on 6 February 2021
14 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
05 May 2020 AA Micro company accounts made up to 31 July 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
20 Aug 2019 TM01 Termination of appointment of Catalin-Gabriel Iorgu as a director on 1 August 2019
20 Aug 2019 PSC07 Cessation of Catalin-Gabriel Iorgu as a person with significant control on 30 June 2019
20 Aug 2019 AP01 Appointment of Mr Marian Mirita as a director on 1 August 2019
20 Aug 2019 PSC01 Notification of Marian Mirita as a person with significant control on 1 March 2019
20 Aug 2019 AD01 Registered office address changed from 150 Gatehaus Leeds Road Bradford BD1 5BQ England to 187a Plashet Road London E13 0QZ on 20 August 2019
15 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
26 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-26
  • GBP 1