STEFANOV CONSULTANT LTD
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
20/04/2320 April 2023 | Termination of appointment of Antonio Matskovski as a director on 2023-02-15 |
20/04/2320 April 2023 | Application to strike the company off the register |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Registered office address changed from 19 Redcliffe Street London SW10 9DR England to Castle Court 41 London Road Reigate RH2 9RJ on 2023-02-14 |
14/02/2314 February 2023 | Confirmation statement made on 2022-11-13 with no updates |
14/02/2314 February 2023 | Director's details changed for Mr Antonio Matskovski on 2023-02-14 |
14/02/2314 February 2023 | Director's details changed for Mr Stefan Konstantinov Stefanov on 2023-02-14 |
14/02/2314 February 2023 | Registered office address changed from Castle Court 41 London Road Reigate RH2 9RJ England to Castle Court Terra Finance 41 London Road Reigate RH2 9RJ on 2023-02-14 |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
21/02/2221 February 2022 | Micro company accounts made up to 2021-10-31 |
21/02/2221 February 2022 | Confirmation statement made on 2021-11-13 with no updates |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/05/2119 May 2021 | DISS40 (DISS40(SOAD)) |
19/05/2119 May 2021 | DISS40 (DISS40(SOAD)) |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
06/04/216 April 2021 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/02/2012 February 2020 | DISS40 (DISS40(SOAD)) |
11/02/2011 February 2020 | FIRST GAZETTE |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM FLAT 7 BROMPTON SQUARE LONDON SW3 2AG UNITED KINGDOM |
08/01/198 January 2019 | DIRECTOR APPOINTED MR STEFAN KONSTANTINOV STEFANOV |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES |
12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR STEFAN STEFANOV |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR VALENTIN MIHAYLOV |
12/11/1812 November 2018 | CESSATION OF STEFAN KONSTANTINOV STEFANOV AS A PSC |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 141 GROSVENOR ROAD LONDON SW1V 3JY ENGLAND |
12/11/1812 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO MATSKOVSKI |
08/11/188 November 2018 | DIRECTOR APPOINTED MR. VALENTIN MIHAYLOV |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | DIRECTOR APPOINTED MR ANTONIO MATSKOVSKI |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/01/1827 January 2018 | DISS40 (DISS40(SOAD)) |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
23/01/1823 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
01/02/171 February 2017 | DISS40 (DISS40(SOAD)) |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1630 November 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | FIRST GAZETTE |
22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM FLAT 9 CHESHAM PLACE LONDON SW1X 8HN ENGLAND |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM FLAT 21 GARRICK HOUSE CARRINGTON STREET LONDON W1J 7AF |
12/01/1612 January 2016 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/05/1424 May 2014 | DISS40 (DISS40(SOAD)) |
22/05/1422 May 2014 | Annual return made up to 28 October 2013 with full list of shareholders |
22/05/1422 May 2014 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM FLAT 21 GARRICK HOUSE CARRINGTON STREET LONDON W1J 7AP |
22/05/1422 May 2014 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM FLAT D MONTROSE COURT PRINCE'S GATE PRINCE'S GATE LONDON SW7 2QG UNITED KINGDOM |
22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN KONSTANTINOV STEFANOV / 20/05/2014 |
25/02/1425 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1229 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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