Advanced company searchLink opens in new window

BULGARIAN LUXURY APARTMENTS (U.K.) LIMITED

Company number 05876710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 AA Accounts for a dormant company made up to 31 July 2018
18 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2018 AA Accounts for a dormant company made up to 31 July 2017
16 Sep 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
07 Jun 2017 AA Accounts for a dormant company made up to 31 July 2016
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 CS01 Confirmation statement made on 14 July 2016 with updates
30 Jun 2016 CH01 Director's details changed for Graham David Mcauley on 30 June 2016
30 Jun 2016 AD01 Registered office address changed from 55 Arran Street Roath Cardiff CF24 3HT Wales to 55 Arran Street Roath Cardiff CF24 3HT on 30 June 2016
29 Jun 2016 AD01 Registered office address changed from 55 Arran Street Roath Cardiff CF24 3HT Wales to 55 Arran Street Roath Cardiff CF24 3HT on 29 June 2016
20 Jun 2016 AD01 Registered office address changed from 55 Arran Street Roath Cardiff CF24 3HT Wales to 55 Arran Street Roath Cardiff CF24 3HT on 20 June 2016
09 Jun 2016 CH01 Director's details changed for Terence Leslie Darcy on 9 June 2016
08 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
10 Oct 2015 CH01 Director's details changed for Mrs Judith Mary Annie Newland on 10 October 2015
10 Oct 2015 AD01 Registered office address changed from , 55 Arran Street, Roath, Cardiff, CF24 3HT to 55 Arran Street Roath Cardiff CF24 3HT on 10 October 2015
11 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
24 Jul 2015 AD01 Registered office address changed from , 55 Arran Street, Roath, Cardiff, CF24 3HT, Wales to 55 Arran Street Roath Cardiff CF24 3HT on 24 July 2015
24 Jul 2015 AD01 Registered office address changed from , 55 Arran Street, Roath, Cardiff, CF24 3HT, Wales to 55 Arran Street Roath Cardiff CF24 3HT on 24 July 2015
18 Jun 2015 AD01 Registered office address changed from , 55 Arran Street, Roath, Cardiff, CF24 3HT, Wales to 55 Arran Street Roath Cardiff CF24 3HT on 18 June 2015
31 Jan 2015 CH01 Director's details changed for Graham David Mcauley on 31 January 2015