YULIAN 78 LTD

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Registered office address changed from 50 Bridge Mill Way Tovil Maidstone ME15 6FD England to 158 East Hill London SW18 2HF on 2022-05-09

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-02-27

View Document

23/02/2223 February 2022 Cessation of Radostina Ilieva as a person with significant control on 2021-01-25

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

27/02/2127 February 2021 PREVEXT FROM 28/02/2020 TO 29/02/2020

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 64 HOLTYE CRESCENT MAIDSTONE ME15 7DE ENGLAND

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YULIAN ALEKSANDROV

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADOSTINA ILIEVA

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 50 BRIDGE MILL WAY TOVIL MAIDSTONE ME15 6FD ENGLAND

View Document

12/10/2012 October 2020 CESSATION OF RADOSTINA ILIEVA AS A PSC

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR RADOSTINA ILIEVA

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADOSTINA ILIEVA

View Document

31/03/2031 March 2020 CESSATION OF YULIAN ALEKSANDROV AS A PSC

View Document

29/03/2029 March 2020 REGISTERED OFFICE CHANGED ON 29/03/2020 FROM 2 THE SPILLWAY MAIDSTONE ME15 6FE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/07/1917 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/03/2019

View Document

22/03/1922 March 2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MISS RADOSTINA ILIEVA

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR RADOSTINA ILIEVA

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR STANKO PEEV

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR STANKO VALENTINOV PEEV

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MISS RADOSTINA ILIEVA

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YULIAN ALEKSANDROV / 01/09/2015

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 94 WANDLE ROAD MORDEN SM4 6AE ENGLAND

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information