VICTOR BONEV LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 31 WOODSIDE AVENUE WOODSIDE AVENUE MEANWOOD LEEDS LS7 2UL ENGLAND

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM FLAT 4 20 NORTH PARK LTD BRADFORD WEST YORKSHIRE BD9 4NT ENGLAND

View Document

03/05/163 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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