London
NW2 7HW
Director Name | Mr Diyan Stoychev Kolarov |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Claremont Road London NW2 1AH |
Director Name | Mr Aleksandar Grigorov Vesov |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 158 Coles Green Road London NW2 7HW |
Website | www.flooringsuppliescentre.co.uk/ |
---|---|
Telephone | 020 88309787 |
Telephone region | London |
Registered Address | 158 Coles Green Road London NW2 7HW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £0.5 | Aleksandar Vesov 50.00% Ordinary |
---|---|
1 at £0.5 | Diyan Stoychev Kolarov 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £402 |
Cash | £19,490 |
Current Liabilities | £194,131 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
24 August 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
3 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
8 August 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
15 June 2018 | Termination of appointment of Diyan Stoychev Kolarov as a director on 5 June 2018 (1 page) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
15 June 2018 | Cessation of Diyan Stoychev Kolarov as a person with significant control on 5 June 2018 (1 page) |
15 June 2018 | Change of details for Mr Aleksandar Grigorov Vesov as a person with significant control on 5 June 2018 (2 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
20 November 2017 | Notification of Aleksandar Grigorov Vesov as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Notification of Aleksandar Grigorov Vesov as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Aleksandar Grigorov Vesov as a director on 20 November 2017 (1 page) |
20 November 2017 | Notification of Diyan Kolarov as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Aleksandar Grigorov Vesov as a director on 20 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Termination of appointment of Aleksandar Grigorov Vesov as a director on 20 November 2017 (1 page) |
20 November 2017 | Notification of Diyan Kolarov as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Appointment of Mr Aleksandar Grigorov Vesov as a director on 20 November 2017 (2 pages) |
18 October 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
18 October 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
7 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 June 2015 | Amended total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 June 2015 | Amended total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 April 2015 | Appointment of Mr Aleksandar Grigorov Vesov as a director on 15 April 2014 (2 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Appointment of Mr Aleksandar Grigorov Vesov as a director on 15 April 2014 (2 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
13 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 April 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
14 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 April 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
1 October 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Registered office address changed from 125 Claremont Road London NW2 1AH on 14 May 2010 (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Registered office address changed from 125 Claremont Road London NW2 1AH on 14 May 2010 (1 page) |
15 April 2009 | Incorporation (16 pages) |
15 April 2009 | Incorporation (16 pages) |