- Company Overview for VANYA GEORGIEVA LTD (11858019)
- Filing history for VANYA GEORGIEVA LTD (11858019)
- People for VANYA GEORGIEVA LTD (11858019)
- More for VANYA GEORGIEVA LTD (11858019)
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
|
|
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
Statement of capital on 2019-03-04
|