LONDON GROUP BUILD LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Notification of Zlatko Stanimirov Ivanov as a person with significant control on 2024-03-01

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Appointment of Mr Zlatko Stanimirov Ivanov as a director on 2024-03-01

View Document

23/10/2323 October 2023 Change of details for Mr Svilen Sokolov Vasilev as a person with significant control on 2023-10-01

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

17/10/2317 October 2023 Termination of appointment of Denislav Svetoslavov Maryanovski as a director on 2023-10-01

View Document

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

View Document

17/10/2317 October 2023 Appointment of Mr Svilen Sokolov Vasilev as a director on 2023-10-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

17/10/2317 October 2023 Notification of Svilen Sokolov Vasilev as a person with significant control on 2023-10-01

View Document

17/10/2317 October 2023 Cessation of Denislav Svetoslavov Maryanovski as a person with significant control on 2023-10-01

View Document

26/09/2326 September 2023 Termination of appointment of Nuala Thornton as a director on 2023-09-21

View Document

23/09/2323 September 2023 Certificate of change of name

View Document

21/09/2321 September 2023 Appointment of Mr Denislav Svetoslavov Maryanovski as a director on 2023-09-21

View Document

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

View Document

21/09/2321 September 2023 Notification of Denislav Maryanovski as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Cessation of Nuala Thornton as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

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

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

10/02/2310 February 2023 Incorporation

View Document


More Company Information


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