This company is commonly known as Tony & Mihaela Ltd. The company was founded 9 years ago and was given the registration number 09238627. The firm's registered office is in NOTTINGHAM. You can find them at 116 Pearmain Drive, , Nottingham, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | TONY & MIHAELA LTD |
---|---|---|
Company Number | : | 09238627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 September 2014 |
End of financial year | : | 28 September 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Pearmain Drive, Nottingham, NG3 3DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116, Pearmain Drive, Nottingham, NG3 3DL | Director | 31 August 2017 | Active |
116, Pearmain Drive, Nottingham, NG3 3DL | Director | 30 June 2016 | Active |
116, Pearmain Drive, Nottingham, England, NG3 3DL | Director | 29 September 2014 | Active |
Mr Vasile Ciocan | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | Romanian |
Address | : | 116, Pearmain Drive, Nottingham, NG3 3DL |
Nature of control | : |
|
Mr Anton Morar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | Romanian |
Address | : | 116, Pearmain Drive, Nottingham, NG3 3DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-01-17 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2020-01-17 | Insolvency | Liquidation compulsory completion. | Download |
2019-01-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-01-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-11-21 | Gazette | Gazette notice compulsory. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-12 | Officers | Appoint person director company with name date. | Download |
2017-09-12 | Officers | Termination director company with name termination date. | Download |
2017-09-12 | Officers | Termination director company with name termination date. | Download |
2017-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Officers | Appoint person director company with name date. | Download |
2015-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-01 | Officers | Change person director company with change date. | Download |
2015-02-01 | Accounts | Change account reference date company current shortened. | Download |
2015-02-01 | Address | Change registered office address company with date old address new address. | Download |
2014-09-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.