Advanced company searchLink opens in new window

D I YOVKOV LIMITED

Company number 07518004

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)
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
  • GBP 1
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
  • GBP 1
03 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
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