London
E17 8AQ
Director Name | Ms Desislava Nikolaeva Karovska |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 28 October 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Heathfield Drive Mitcham London Surrey CR4 3RD |
Director Name | Mr Vladimir Stoyanov Vasilev |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 09 February 2015(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 February 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 36 Runnymede London SW19 2PQ |
Director Name | Mr Ilian Milanov Karovski |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 09 February 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 100 Lynmouth Road London E17 8AQ |
Registered Address | 100 Lynmouth Road London E17 8AQ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Markhouse |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 5 days from now) |
9 September 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2023 | Application to strike the company off the register (1 page) |
15 June 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
15 June 2023 | Appointment of Mr Ivaylo Petrov as a director on 2 May 2022 (2 pages) |
15 June 2023 | Termination of appointment of Ilian Milanov Karovski as a director on 2 May 2022 (1 page) |
15 June 2023 | Cessation of Ilian Milanov Karovski as a person with significant control on 2 May 2022 (1 page) |
15 June 2023 | Notification of Ivaylo Petrov as a person with significant control on 2 May 2023 (2 pages) |
15 June 2023 | Registered office address changed from 51 Oakmead Place Mitcham CR4 3RU England to 100 Lynmouth Road London E17 8AQ on 15 June 2023 (1 page) |
6 June 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
2 June 2023 | Termination of appointment of Ivaylo Petrov as a director on 1 May 2022 (1 page) |
2 June 2023 | Appointment of Mr Ilian Milanov Karovski as a director on 1 May 2022 (2 pages) |
2 June 2023 | Notification of Ilian Milanov Karovski as a person with significant control on 1 May 2022 (2 pages) |
2 June 2023 | Registered office address changed from 100 Lynmouth Road London E17 8AQ England to 51 Oakmead Place Mitcham CR4 3RU on 2 June 2023 (1 page) |
2 June 2023 | Cessation of Ivaylo Petrov as a person with significant control on 1 May 2022 (1 page) |
4 May 2023 | Notification of Ivaylo Petrov as a person with significant control on 1 May 2022 (2 pages) |
4 May 2023 | Cessation of Ilian Milanov Karovski as a person with significant control on 1 May 2022 (1 page) |
4 May 2023 | Appointment of Mr Ivaylo Petrov as a director on 1 May 2022 (2 pages) |
4 May 2023 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
4 May 2023 | Registered office address changed from 51 Oakmead Place Mitcham CR4 3RU England to 100 Lynmouth Road London E17 8AQ on 4 May 2023 (1 page) |
4 May 2023 | Termination of appointment of Ilian Milanov Karovski as a director on 1 May 2022 (1 page) |
17 March 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
4 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
22 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
20 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
25 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
3 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
11 October 2019 | Amended micro company accounts made up to 31 October 2018 (5 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
15 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 September 2017 | Amended total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 September 2017 | Amended total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 March 2017 | Registered office address changed from 87 Heathfield Drive Mitcham Surrey CR4 3rd England to 51 Oakmead Place Mitcham CR4 3RU on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 87 Heathfield Drive Mitcham Surrey CR4 3rd England to 51 Oakmead Place Mitcham CR4 3RU on 3 March 2017 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Registered office address changed from 36 Runnymede London SW19 2PQ to 87 Heathfield Drive Mitcham Surrey CR4 3rd on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Registered office address changed from 36 Runnymede London SW19 2PQ to 87 Heathfield Drive Mitcham Surrey CR4 3rd on 4 April 2016 (1 page) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Vladimir Stoyanov Vasilev as a director on 9 February 2015 (1 page) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Vladimir Stoyanov Vasilev as a director on 9 February 2015 (1 page) |
30 March 2015 | Termination of appointment of Vladimir Stoyanov Vasilev as a director on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Ilian Milanov Karovski as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Ilian Milanov Karovski as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Vladimir Stoyanov Vasilev as a director on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Appointment of Mr Ilian Milanov Karovski as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Vladimir Stoyanov Vasilev as a director on 9 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Desislava Nikolaeva Karovska as a director on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 87 Heathfield Drive Mitcham London Surrey CR4 3RD England to 36 Runnymede London SW19 2PQ on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Desislava Nikolaeva Karovska as a director on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Vladimir Stoyanov Vasilev as a director on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 87 Heathfield Drive Mitcham London Surrey CR4 3RD England to 36 Runnymede London SW19 2PQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 87 Heathfield Drive Mitcham London Surrey CR4 3RD England to 36 Runnymede London SW19 2PQ on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Desislava Nikolaeva Karovska as a director on 9 February 2015 (1 page) |
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|