STEFANOV CONSULTANT LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

20/04/2320 April 2023 Termination of appointment of Antonio Matskovski as a director on 2023-02-15

View Document

20/04/2320 April 2023 Application to strike the company off the register

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Mr Antonio Matskovski on 2023-02-14

View Document

14/02/2314 February 2023 Director's details changed for Mr Stefan Konstantinov Stefanov on 2023-02-14

View Document

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

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-10-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM FLAT 7 BROMPTON SQUARE LONDON SW3 2AG UNITED KINGDOM

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR STEFAN KONSTANTINOV STEFANOV

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN STEFANOV

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR VALENTIN MIHAYLOV

View Document

12/11/1812 November 2018 CESSATION OF STEFAN KONSTANTINOV STEFANOV AS A PSC

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 141 GROSVENOR ROAD LONDON SW1V 3JY ENGLAND

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO MATSKOVSKI

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR. VALENTIN MIHAYLOV

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 DIRECTOR APPOINTED MR ANTONIO MATSKOVSKI

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1630 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM FLAT 9 CHESHAM PLACE LONDON SW1X 8HN ENGLAND

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM FLAT 21 GARRICK HOUSE CARRINGTON STREET LONDON W1J 7AF

View Document

12/01/1612 January 2016 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

22/05/1422 May 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM FLAT 21 GARRICK HOUSE CARRINGTON STREET LONDON W1J 7AP

View Document

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

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN KONSTANTINOV STEFANOV / 20/05/2014

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1229 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information