DOBREV INSTALLATION SYSTEMS LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

22/03/2322 March 2023 Application to strike the company off the register

View Document

22/03/2322 March 2023 Change of details for Mr Yordan Dobrev as a person with significant control on 2022-04-13

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

22/03/2322 March 2023 Termination of appointment of Dimitrinka Dobreva as a secretary on 2022-04-13

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

22/03/2322 March 2023 Cessation of Dimitrinka Vasileva Dobreva as a person with significant control on 2022-04-13

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

26/11/2226 November 2022 Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH to 601 Britannia House 1 Glenthorne Road London W6 0LH on 2022-11-26

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/12/1816 December 2018 PSC'S CHANGE OF PARTICULARS / MR YORDAN DOBREV / 01/04/2017

View Document

16/12/1816 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMITRINKA VASILEVA DOBREVA

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YORDAN DOBREV / 30/09/2014

View Document

28/05/1528 May 2015 SECRETARY'S CHANGE OF PARTICULARS / DIMITRINKA DOBREVA / 30/09/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 279 B WILLESDEN LANE LONDON NW2 5JA

View Document

12/06/1412 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

08/06/148 June 2014 REGISTERED OFFICE CHANGED ON 08/06/2014 FROM 407 BRITANNIA HOUSE 11 GLENTHORNE ROAD LONDON W6 0LH UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

10/05/1310 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 PREVSHO FROM 31/01/2014 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/07/1218 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12

View Document

22/06/1222 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

28/04/1128 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YORDAN DOBREV / 01/10/2009

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DIMITRINKA DOBREVA / 01/10/2009

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 19 F HEATHFIELD PARK LONDON NW2 5JE

View Document

04/06/104 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YORDAN DOBREV / 10/10/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 1 EURO CLOSE LONDON NW10 2NW UNITED KINGDOM

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / YORDAN DOBREV / 01/03/2009

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / DIMITRINKA DOBREVA / 01/03/2009

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 1 EURO CLOSE LONDON NW10 2NW UNITED KINGDOM

View Document

26/04/0726 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

12/04/0712 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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