This company is commonly known as Costaz Construction Ltd. The company was founded 9 years ago and was given the registration number 09548292. The firm's registered office is in LONDON. You can find them at 4 Old Park Lane, Mayfair, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | COSTAZ CONSTRUCTION LTD |
---|---|---|
Company Number | : | 09548292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 April 2015 |
End of financial year | : | 29 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Old Park Lane, Mayfair, London, England, W1K 1QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Old Park Lane, Mayfair, London, England, W1K 1QW | Director | 24 January 2019 | Active |
4, Old Park Lane, Mayfair, London, England, W1K 1QW | Director | 10 September 2015 | Active |
4, Old Park Lane, Mayfair, London, England, W1K 1QW | Director | 17 April 2015 | Active |
Mr Zekariase Argaw | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Old Park Lane, London, England, W1K 1QW |
Nature of control | : |
|
Mr Costel Cocu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 57a, Geere Road, London, England, E15 3PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-12 | Insolvency | Liquidation compulsory completion. | Download |
2019-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-31 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-28 | Accounts | Change account reference date company previous extended. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Address | Change registered office address company with date old address new address. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-10 | Address | Change registered office address company with date old address new address. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Officers | Appoint person director company with name date. | Download |
2015-04-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.