Background WavePink WaveYellow Wave

GER DINU CLENING LTD (13875215)

GER DINU CLENING LTD (13875215) is an active UK company. incorporated on 27 January 2022. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. GER DINU CLENING LTD has been registered for 4 years. Current directors include DINU, Germina Francesca.

Company Number
13875215
Status
active
Type
ltd
Incorporated
27 January 2022
Age
4 years
Address
67 Southfield Road, Birmingham, B16 0JP
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
DINU, Germina Francesca
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GER DINU CLENING LTD

GER DINU CLENING LTD is an active company incorporated on 27 January 2022 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. GER DINU CLENING LTD was registered 4 years ago.(SIC: 81210)

Status

active

Active since 4 years ago

Company No

13875215

LTD Company

Age

4 Years

Incorporated 27 January 2022

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 21 February 2024 (2 years ago)
Period: 27 January 2022 - 31 January 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 February 2024 (2 years ago)
Submitted on 21 February 2024 (2 years ago)

Next Due

Due by 7 March 2025
For period ending 21 February 2025

Previous Company Names

ANCA BACELAN LTD
From: 7 November 2022To: 22 February 2024
EASY INSTRUCTIONS LIMITED
From: 27 January 2022To: 7 November 2022
Contact
Address

67 Southfield Road Birmingham, B16 0JP,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 27 January 2022To: 3 November 2022
Timeline

11 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
New Owner
Nov 22
Director Left
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DINU, Germina Francesca

Active
BirminghamB16 0JP
Born February 2000
Director
Appointed 27 Jan 2022

BACELAN, Anca

Resigned
BirminghamB16 0JP
Secretary
Appointed 16 Oct 2022
Resigned 28 Jan 2023

BACELAN, Anca

Resigned
BirminghamB16 0JP
Born July 1990
Director
Appointed 16 Oct 2022
Resigned 28 Jan 2023

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 27 Jan 2022
Resigned 16 Oct 2022

Persons with significant control

4

1 Active
3 Ceased

Mrs Anca Bacelan

Ceased
BirminghamB16 0JP
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2022
Ceased 27 Jan 2023
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2022
Ceased 16 Oct 2022

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 27 Jan 2022
Ceased 16 Oct 2022

Mrs Germina Francesca Dinu

Active
BirminghamB16 0JP
Born February 2000

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
22 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 November 2022
RP04CS01RP04CS01
Certificate Change Of Name Company
7 November 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
4 November 2022
CS01Confirmation Statement
Termination Director Company
4 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Incorporation Company
27 January 2022
NEWINCIncorporation