- Company Overview for D I YOVKOV LIMITED (07518004)
- Filing history for D I YOVKOV LIMITED (07518004)
- People for D I YOVKOV LIMITED (07518004)
- More for D I YOVKOV LIMITED (07518004)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
14 Apr 2015 | TM01 | Termination of appointment of Dimitar Yovkov as a director on 1 March 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from 30 the Oval the Oval Guildford Surrey GU2 7TS England to 30 the Oval Guildford Surrey GU2 7TS on 14 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Jamie West as a director | |
13 Apr 2015 | TM01 | Termination of appointment of Dimitar Yovkov as a director on 1 March 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from Chessington Business Centre Suite 28 Cox Lane Chessington Surrey KT9 1SD to 30 the Oval the Oval Guildford Surrey GU2 7TS on 7 April 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Jamie Christopher West as a director on 1 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
03 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Sep 2013 | AD01 | Registered office address changed from 11 Hogsmill Way Epsom Surrey KT19 9PE England on 19 September 2013 | |
17 Aug 2013 | AD01 | Registered office address changed from 3 William Evans Road Epsom Surrey KT19 7DE England on 17 August 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for Mr Dimitar Yovkov on 23 April 2012 | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 May 2012 | AD01 | Registered office address changed from 57 Holymoor Lane Ewell Surrey KT19 9BZ England on 8 May 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
02 Mar 2012 | TM02 | Termination of appointment of Ana Maria Herrera as a secretary | |
04 Feb 2011 | NEWINC | Incorporation |