LONDON GROUP BUILD LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
21/03/2421 March 2024 | Notification of Zlatko Stanimirov Ivanov as a person with significant control on 2024-03-01 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
21/03/2421 March 2024 | Appointment of Mr Zlatko Stanimirov Ivanov as a director on 2024-03-01 |
23/10/2323 October 2023 | Change of details for Mr Svilen Sokolov Vasilev as a person with significant control on 2023-10-01 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
17/10/2317 October 2023 | Termination of appointment of Denislav Svetoslavov Maryanovski as a director on 2023-10-01 |
17/10/2317 October 2023 | Registered office address changed from 37 Penge Road London London London London E13 0SL United Kingdom to 49 49 Colvile Road Wisbech PE13 2ET on 2023-10-17 |
17/10/2317 October 2023 | Appointment of Mr Svilen Sokolov Vasilev as a director on 2023-10-01 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
17/10/2317 October 2023 | Notification of Svilen Sokolov Vasilev as a person with significant control on 2023-10-01 |
17/10/2317 October 2023 | Cessation of Denislav Svetoslavov Maryanovski as a person with significant control on 2023-10-01 |
26/09/2326 September 2023 | Termination of appointment of Nuala Thornton as a director on 2023-09-21 |
23/09/2323 September 2023 | Certificate of change of name |
21/09/2321 September 2023 | Appointment of Mr Denislav Svetoslavov Maryanovski as a director on 2023-09-21 |
21/09/2321 September 2023 | Registered office address changed from 196 High Road London N22 8HH England to 37 Penge Road London London London London E13 0SL on 2023-09-21 |
21/09/2321 September 2023 | Notification of Denislav Maryanovski as a person with significant control on 2023-09-21 |
21/09/2321 September 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-09-21 |
21/09/2321 September 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-09-21 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with updates |
18/04/2318 April 2023 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 196 High Road London N22 8HH on 2023-04-18 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
10/02/2310 February 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company