Company NameKarvas Construction Ltd
DirectorIvaylo Petrov
Company StatusActive - Proposal to Strike off
Company Number09284661
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ivaylo Petrov
Date of BirthApril 1982 (Born 42 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 May 2022(7 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Lynmouth Road
London
E17 8AQ
Director NameMs Desislava Nikolaeva Karovska
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBulgarian
StatusResigned
Appointed28 October 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address87 Heathfield Drive
Mitcham
London
Surrey
CR4 3RD
Director NameMr Vladimir Stoyanov Vasilev
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBulgarian
StatusResigned
Appointed09 February 2015(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 09 February 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address36 Runnymede
London
SW19 2PQ
Director NameMr Ilian Milanov Karovski
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed09 February 2015(3 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address100 Lynmouth Road
London
E17 8AQ

Location

Registered Address100 Lynmouth Road
London
E17 8AQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 5 days from now)

Filing History

9 September 2023Voluntary strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
10 August 2023Application to strike the company off the register (1 page)
15 June 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
15 June 2023Appointment of Mr Ivaylo Petrov as a director on 2 May 2022 (2 pages)
15 June 2023Termination of appointment of Ilian Milanov Karovski as a director on 2 May 2022 (1 page)
15 June 2023Cessation of Ilian Milanov Karovski as a person with significant control on 2 May 2022 (1 page)
15 June 2023Notification of Ivaylo Petrov as a person with significant control on 2 May 2023 (2 pages)
15 June 2023Registered 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 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
2 June 2023Termination of appointment of Ivaylo Petrov as a director on 1 May 2022 (1 page)
2 June 2023Appointment of Mr Ilian Milanov Karovski as a director on 1 May 2022 (2 pages)
2 June 2023Notification of Ilian Milanov Karovski as a person with significant control on 1 May 2022 (2 pages)
2 June 2023Registered 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 2023Cessation of Ivaylo Petrov as a person with significant control on 1 May 2022 (1 page)
4 May 2023Notification of Ivaylo Petrov as a person with significant control on 1 May 2022 (2 pages)
4 May 2023Cessation of Ilian Milanov Karovski as a person with significant control on 1 May 2022 (1 page)
4 May 2023Appointment of Mr Ivaylo Petrov as a director on 1 May 2022 (2 pages)
4 May 2023Confirmation statement made on 1 May 2022 with updates (4 pages)
4 May 2023Registered 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 2023Termination of appointment of Ilian Milanov Karovski as a director on 1 May 2022 (1 page)
17 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
25 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
11 October 2019Amended micro company accounts made up to 31 October 2018 (5 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
10 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
15 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 September 2017Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
8 September 2017Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Registered 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 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Registered 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 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Termination of appointment of Vladimir Stoyanov Vasilev as a director on 9 February 2015 (1 page)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Termination of appointment of Vladimir Stoyanov Vasilev as a director on 9 February 2015 (1 page)
30 March 2015Termination of appointment of Vladimir Stoyanov Vasilev as a director on 9 February 2015 (1 page)
9 February 2015Appointment of Mr Ilian Milanov Karovski as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Ilian Milanov Karovski as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Vladimir Stoyanov Vasilev as a director on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Appointment of Mr Ilian Milanov Karovski as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Vladimir Stoyanov Vasilev as a director on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Desislava Nikolaeva Karovska as a director on 9 February 2015 (1 page)
9 February 2015Registered 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 2015Termination of appointment of Desislava Nikolaeva Karovska as a director on 9 February 2015 (1 page)
9 February 2015Appointment of Mr Vladimir Stoyanov Vasilev as a director on 9 February 2015 (2 pages)
9 February 2015Registered 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 2015Registered 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 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Termination of appointment of Desislava Nikolaeva Karovska as a director on 9 February 2015 (1 page)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)