- Company Overview for BULGARIAN LUXURY APARTMENTS (U.K.) LIMITED (05876710)
- Filing history for BULGARIAN LUXURY APARTMENTS (U.K.) LIMITED (05876710)
- People for BULGARIAN LUXURY APARTMENTS (U.K.) LIMITED (05876710)
- More for BULGARIAN LUXURY APARTMENTS (U.K.) LIMITED (05876710)
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
|
|
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 |