BUILDINGS TRANFORMERS A&G LIMITED

Register to unlock more data on OkredoRegister

BUILDINGS TRANFORMERS A&G LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11294472

Incorporation date

05/04/2018

Size

Dormant

Contacts

Registered address

Registered address

12 Campbell Road, Bournemouth, Bournemouth, Dorset BH1 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2018)
dot icon12/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon25/10/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
Registered office address changed from 1181, Coren Court, Flat 2 Christchurch Road Bournemouth Dorset BH7 6BW United Kingdom to 12 Campbell Road Bournemouth Bournemouth Dorset BH1 4EP on 2022-01-04
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon08/07/2021
Cessation of Anghel Tunaru as a person with significant control on 2021-07-08
dot icon08/07/2021
Termination of appointment of Anghel Tunaru as a director on 2021-07-08
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon13/10/2020
Director's details changed
dot icon12/10/2020
Appointment of Mr Anghel Tunaru as a director on 2020-10-11
dot icon08/10/2020
Cessation of Ioan Dragos Clapuci as a person with significant control on 2020-10-04
dot icon06/10/2020
Change of details for Mr Anghel Tunaru as a person with significant control on 2020-10-05
dot icon05/10/2020
Director's details changed
dot icon05/10/2020
Change of details for Mr Anghel Tunaru as a person with significant control on 2020-10-04
dot icon05/10/2020
Termination of appointment of Ioan Dragos Clapuci as a director on 2020-10-04
dot icon01/10/2020
Registered office address changed from , Flat 1-2 530 Christchurch Road, Bournemouth, BH1 4BE, United Kingdom to 1181, Coren Court, Flat 2 Christchurch Road Bournemouth Dorset BH7 6BW on 2020-10-01
dot icon25/09/2020
Change of details for Mr Anghel Tunaru as a person with significant control on 2020-09-24
dot icon25/09/2020
Director's details changed
dot icon24/09/2020
Director's details changed
dot icon24/09/2020
Change of details for Mr Anghel Tunaru as a person with significant control on 2020-09-23
dot icon16/09/2020
Change of details for Mr Anghel Tunaru as a person with significant control on 2020-09-15
dot icon15/09/2020
Appointment of Mr Ioan Dragos Clapuci as a director on 2020-09-15
dot icon15/09/2020
Notification of Ioan Dragos Clapuci as a person with significant control on 2020-09-15
dot icon15/09/2020
Termination of appointment of Geanina Tunaru as a secretary on 2020-09-15
dot icon15/09/2020
Termination of appointment of Anghel Tunaru as a director on 2020-09-15
dot icon13/08/2020
Secretary's details changed for Mrs Geanina Tunaru on 2020-08-13
dot icon13/08/2020
Cessation of Geanina Tunaru as a person with significant control on 2020-08-13
dot icon11/08/2020
Change of details for Mr Anghel Tunaru as a person with significant control on 2020-08-09
dot icon10/08/2020
Termination of appointment of Geanina Tunaru as a director on 2020-08-09
dot icon10/08/2020
Appointment of Mrs Geanina Tunaru as a secretary on 2020-08-09
dot icon10/08/2020
Appointment of Mr Anghel Tunaru as a director on 2020-08-09
dot icon23/06/2020
Change of details for Mr Anghel Tunaru as a person with significant control on 2020-06-22
dot icon22/06/2020
Cessation of Anghel Tunaru as a person with significant control on 2020-06-21
dot icon22/06/2020
Termination of appointment of Anghel Tunaru as a director on 2020-06-21
dot icon19/06/2020
Notification of Geanina Tunaru as a person with significant control on 2020-06-19
dot icon19/06/2020
Appointment of Mrs Geanina Tunaru as a director on 2020-06-19
dot icon04/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon13/03/2020
Accounts for a dormant company made up to 2019-04-30
dot icon24/06/2019
Cessation of Jan Fedora as a person with significant control on 2019-06-21
dot icon21/06/2019
Termination of appointment of Jan Fedor as a director on 2019-06-21
dot icon01/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon01/05/2019
Cessation of Ion Gheorghe as a person with significant control on 2019-05-01
dot icon01/05/2019
Change of details for Mr Anghel Tunaru as a person with significant control on 2019-04-30
dot icon30/04/2019
Director's details changed for Mr Anghel Tunaru on 2019-04-30
dot icon17/04/2019
Change of details for a person with significant control
dot icon12/04/2019
Director's details changed for Mr Jan Fedora on 2019-04-12
dot icon11/04/2019
Notification of Jan Fedora as a person with significant control on 2019-04-11
dot icon11/04/2019
Appointment of Mr Jan Fedora as a director on 2019-04-11
dot icon09/04/2019
Notification of Ion Gheorghe as a person with significant control on 2019-04-07
dot icon08/04/2019
Termination of appointment of Ion Gheorghe as a director on 2019-04-08
dot icon08/04/2019
Appointment of Mr Ion Gheorghe as a director on 2019-04-07
dot icon22/08/2018
Registered office address changed from , Flat 1-2 530 Christchurch Road, Bournemouth, BH1 4BE, United Kingdom to 1181, Coren Court, Flat 2 Christchurch Road Bournemouth Dorset BH7 6BW on 2018-08-22
dot icon14/05/2018
Termination of appointment of a director
dot icon14/05/2018
Change of details for a person with significant control
dot icon02/05/2018
Registered office address changed from , Flat1-2 530 Christchurch Road, Bournemouth, Bournemouth, Dorset, BH1 4BE, United Kingdom to 1181, Coren Court, Flat 2 Christchurch Road Bournemouth Dorset BH7 6BW on 2018-05-02
dot icon02/05/2018
Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to 1181, Coren Court, Flat 2 Christchurch Road Bournemouth Dorset BH7 6BW on 2018-05-02
dot icon01/05/2018
Termination of appointment of Ion Gheorghe as a director on 2018-05-01
dot icon01/05/2018
Cessation of Ion Gheorghe as a person with significant control on 2018-05-01
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon23/04/2018
Notification of Anghel Tunaru as a person with significant control on 2018-04-22
dot icon05/04/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ion Gheorghe
Director
05/04/2018 - 01/05/2018
-
Mr Ion Gheorghe
Director
07/04/2019 - 08/04/2019
-
Tunaru, Anghel, Mr.
Director
09/08/2020 - 15/09/2020
9
Tunaru, Anghel, Mr.
Director
11/10/2020 - 08/07/2021
9
Tunaru, Anghel, Mr.
Director
05/04/2018 - 21/06/2020
9

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDINGS TRANFORMERS A&G LIMITED

BUILDINGS TRANFORMERS A&G LIMITED is an(a) Dissolved company incorporated on 05/04/2018 with the registered office located at 12 Campbell Road, Bournemouth, Bournemouth, Dorset BH1 4EP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDINGS TRANFORMERS A&G LIMITED?

toggle

BUILDINGS TRANFORMERS A&G LIMITED is currently Dissolved. It was registered on 05/04/2018 and dissolved on 12/12/2023.

Where is BUILDINGS TRANFORMERS A&G LIMITED located?

toggle

BUILDINGS TRANFORMERS A&G LIMITED is registered at 12 Campbell Road, Bournemouth, Bournemouth, Dorset BH1 4EP.

What does BUILDINGS TRANFORMERS A&G LIMITED do?

toggle

BUILDINGS TRANFORMERS A&G LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUILDINGS TRANFORMERS A&G LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via compulsory strike-off.