Advanced company searchLink opens in new window

VANYA GEORGIEVA LTD

Company number 11858019

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)
10 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
29 Sep 2020 PSC01 Notification of Deji Mustapha as a person with significant control on 4 March 2019
29 Sep 2020 AP01 Appointment of Mr Deji Mustapha as a director on 4 March 2019
29 Sep 2020 PSC07 Cessation of Vanya Georgieva as a person with significant control on 4 March 2019
29 Sep 2020 TM01 Termination of appointment of Vanya Georgieva as a director on 4 March 2019
29 Sep 2020 AD01 Registered office address changed from 75 Timber Court Grays RM17 6PW England to 3 Lexington Gardens Birmingham B15 2DS on 29 September 2020
26 May 2020 PSC04 Change of details for Mrs Vanya Georgieva as a person with significant control on 4 March 2019
19 May 2020 PSC07 Cessation of Vanya Georgieva as a person with significant control on 19 May 2020
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
15 May 2020 PSC01 Notification of Vanya Georgieva as a person with significant control on 14 May 2019
15 May 2020 PSC01 Notification of Vanya Georgieva as a person with significant control on 4 March 2019
14 May 2020 PSC09 Withdrawal of a person with significant control statement on 14 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 AP01 Appointment of Mrs Vanya Georgieva as a director on 4 March 2019
14 May 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 75 Timber Court Grays RM17 6PW on 14 May 2020
14 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 14 May 2020
13 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
04 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-04
  • GBP 1