THE GROUP CONSTRUCTIONS ONE LTD
Overview
| Company Name | THE GROUP CONSTRUCTIONS ONE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 14468950 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of THE GROUP CONSTRUCTIONS ONE LTD?
- Construction of commercial buildings (41201) / Construction
Where is THE GROUP CONSTRUCTIONS ONE LTD located?
| Registered Office Address | 14468950 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GROUP CONSTRUCTIONS ONE LTD?
| Company Name | From | Until |
|---|---|---|
| LULANA HAIR AND AESTHETICS LTD | Nov 08, 2022 | Nov 08, 2022 |
What are the latest accounts for THE GROUP CONSTRUCTIONS ONE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for THE GROUP CONSTRUCTIONS ONE LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 21, 2023 |
What are the latest filings for THE GROUP CONSTRUCTIONS ONE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Address of officer Mr Ardelean Ciurar changed to 14468950 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Apr 15, 2025 | 1 pages | RP09 | ||||||||||
Registered office address changed to PO Box 4385, 14468950 - Companies House Default Address, Cardiff, CF14 8LH on Apr 15, 2025 | 1 pages | RP05 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from , 24 Central Avenue, Nuneaton, CV11 5BA, England. to Unit 2 5 Marble Arch London W1H 7EJ on May 14, 2024 | 1 pages | AD01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ardelean Ciurar on Dec 21, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from , 67 Foxford Crescent Foxford Crescent, Coventry, CV2 1QB, United Kingdom to Unit 2 5 Marble Arch London W1H 7EJ on Apr 29, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Mr Ardelean Ciurar as a person with significant control on Dec 21, 2023 | 2 pages | PSC04 | ||||||||||
Certificate of change of name Company name changed lulana hair and aesthetics LTD\certificate issued on 05/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 21, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Ardelean Ciurar as a person with significant control on Dec 21, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on Dec 21, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to Unit 2 5 Marble Arch London W1H 7EJ on Dec 21, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nuala Thornton as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ardelean Ciurar as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Dec 21, 2023 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2023 | 2 pages | AA | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Dec 11, 2023 | 2 pages | AP01 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Dec 11, 2023 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Dec 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Nov 08, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Nov 08, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Unit 2 5 Marble Arch London W1H 7EJ on Dec 12, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Unit 2 5 Marble Arch London W1H 7EJ on Nov 10, 2023 | 1 pages | AD01 | ||||||||||
Who are the officers of THE GROUP CONSTRUCTIONS ONE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CIURAR, Ardelean | Director | 4385 CF14 8LH Cardiff 14468950 - Companies House Default Address | England | Romanian | 317358730002 | |||||
| THORNTON, Nuala Martine | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | 299105690002 | |||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 England | England | British | 239138930001 |
Who are the persons with significant control of THE GROUP CONSTRUCTIONS ONE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Ardelean Ciurar | Dec 21, 2023 | Central Avenue CV11 5BA Nuneaton 24 England | No | ||||||||||
Nationality: Romanian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nuala Martine Thornton | Dec 11, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cfs Secretaries Limited | Dec 11, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Valaitis | Nov 08, 2022 | High Street Westbury On Trym BS9 3BY Bristol 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0