Advanced company searchLink opens in new window

BOLKAN FOOD TRADING LTD

Company number 12746667

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 AA Accounts for a dormant company made up to 31 July 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
29 Jun 2021 PSC01 Notification of Miroslav Belev as a person with significant control on 29 June 2021
29 Jun 2021 PSC07 Cessation of Miroslav Tsochev as a person with significant control on 29 June 2021
29 Jun 2021 TM01 Termination of appointment of Miroslav Tsochev as a director on 29 June 2021
29 Jun 2021 AP01 Appointment of Mr Miroslav Rosenov Belev as a director on 29 June 2021
29 Jun 2021 AD01 Registered office address changed from Kemp House, 160 City Road, London, EC1V 2NX London London EC1V 2NX United Kingdom to 93 Mayville Road London E11 4PH on 29 June 2021
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
12 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-11
11 Aug 2020 PSC01 Notification of Miroslav Tsochev as a person with significant control on 11 August 2020
11 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 11 August 2020
11 Aug 2020 AD01 Registered office address changed from Dept 2 10 Pinfold Close Tickhill Doncaster DN11 9NP England to Kemp House, 160 City Road, London, EC1V 2NX London London EC1V 2NX on 11 August 2020
11 Aug 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 11 August 2020
11 Aug 2020 AP01 Appointment of Mr Miroslav Tsochev as a director on 11 August 2020
11 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 11 August 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Jul 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 10 Pinfold Close Tickhill Doncaster DN11 9NP on 28 July 2020
15 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-15
  • GBP 1