STEFANOV TRANS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HRISTO TODOROV STEFANOV / 06/02/2020

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEFANOV

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MRS HRISTO TODOROV STEFANOV / 06/02/2020

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 COMPANY NAME CHANGED FRESHVIBE! LIMITED CERTIFICATE ISSUED ON 07/11/16

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR FILIP STEFANOV

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR HRISTO TODOROV STEFANOV

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR MARTIN HRISTOV STEFANOV

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

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

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

24/01/1524 January 2015 APPOINTMENT TERMINATED, DIRECTOR HRISTO STEFANOV

View Document

24/01/1524 January 2015 DIRECTOR APPOINTED MR FILIP STEFANOV

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR FILIP STEFANOV

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 3 THE CURVE SHEPHERD'S BUSH LONDON W12 0RH ENGLAND

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HRISTO TODOROV STEFANOV / 01/04/2014

View Document

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

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

23/05/1323 May 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

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

View Accounts

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FILIP HRISTOV STEFANOV / 01/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HRISTO TODOROV STEFANOV / 01/09/2012

View Document

09/09/129 September 2012 DIRECTOR APPOINTED MR FILIP HRISTOV STEFANOV

View Document

09/09/129 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/09/129 September 2012 DIRECTOR APPOINTED MR HRISTO TODOROV STEFANOV

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 195 B BRONDESBURY PARK LONDON NW2 5JN UNITED KINGDOM

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR RAYNA MCMAHON

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR KRASIMIR IVANOV

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM G03 RIVERBANK HOUSE PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MS RAYNA MCMAHON

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR KRASIMIR IVANOV

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR VALERI TRAYKOV

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR KRASIMIR HRISTOV IVANOV

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY ROSSITSA TRAYKOVA

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 3 THE CURVE LONDON W12 0RH UNITED KINGDOM

View Document

09/10/099 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

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

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSSITSA TRAYKOVA / 01/08/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / VALERI TRAYKOV / 01/08/2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/06/0728 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

11/09/0611 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 COMPANY NAME CHANGED COLLECT 007 LIMITED CERTIFICATE ISSUED ON 01/04/03

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 8 MILVERTON HOUSE PERRY HILL LONDON SE6 4HA

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/08/026 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information