62012 - Business and domestic software development
46520 - Wholesale of electronic and telecommunications equipment and parts
47429 - Retail sale of telecommunications equipment other than mobile telephones
Company staff
People with significant control
Md C.
4 September 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Hira B.
29 January 2019 - 14 August 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gicu Popa Tech Solutions Ltd was formally closed on 2021-07-06.
Gicu Popa Tech Solutions was a private limited company that could have been found at 217 Nidd Road East, Sheffield, S9 3BH, UNITED KINGDOM. This company (formed on 2019-01-29) was run by 1 director.
Director Md C. who was appointed on 13 August 2020.
The company was officially classified as "business and domestic software development" (62012), "wholesale of electronic and telecommunications equipment and parts" (46520), "retail sale of telecommunications equipment other than mobile telephones" (47429).
The most recent confirmation statement was filed on 2020-09-22.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Tuesday 22nd September 2020
filed on: 22nd, September 2020
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control Monday 7th September 2020
filed on: 22nd, September 2020
| persons with significant control
Free Download
(2 pages)
TM01
Director appointment termination date: Saturday 4th April 2020
filed on: 8th, September 2020
| officers
Free Download
(1 page)
PSC01
Notification of a person with significant control Friday 4th September 2020
filed on: 8th, September 2020
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 217 Nidd Road Fast Nidd Road East Sheffield S9 3BH England to 217 Nidd Road East Sheffield S9 3BH on Tuesday 8th September 2020
filed on: 8th, September 2020
| address
Free Download
(1 page)
TM02
Secretary appointment termination on Saturday 4th April 2020
filed on: 8th, September 2020
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates Tuesday 28th January 2020
filed on: 8th, September 2020
| confirmation statement
Free Download
(5 pages)
AP01
New director appointment on Thursday 13th August 2020.
filed on: 14th, August 2020
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Friday 14th August 2020
filed on: 14th, August 2020
| persons with significant control
Free Download
(1 page)
AD01
Registered office address changed from 25 Dora Street London E14 7TP United Kingdom to 217 Nidd Road Fast Nidd Road East Sheffield S9 3BH on Friday 14th August 2020
filed on: 14th, August 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 29th, January 2019
| incorporation
Free Download
(40 pages)
SH01
1.00 GBP is the capital in company's statement on Tuesday 29th January 2019
capital