LONDON SCRAPS V LTD

Basis House Basis House, Eastbourne, BN21 3PH, England
StatusACTIVE
Company No.07883132
CategoryPrivate Limited Company
Incorporated15 Dec 2011
Age12 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

LONDON SCRAPS V LTD is an active private limited company with number 07883132. It was incorporated 12 years, 4 months, 17 days ago, on 15 December 2011. The company address is Basis House Basis House, Eastbourne, BN21 3PH, England.



Company Fillings

Cessation of a person with significant control

Date: 13 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vako Yordanov

Cessation date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-19

Officer name: Vako Yordanov

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-19

Officer name: Ivan Yordanov

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 18 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-18

Officer name: Mr Vako Yordanov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

Old address: 61 Markfield Road Unit 20 London N15 4QA

New address: Basis House 125 Seaside Road Eastbourne BN21 3PH

Change date: 2022-12-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivan Yordanov

Change date: 2014-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: AD01

Old address: Unit 20 61 Markfield Road London N15 4QF England

Change date: 2013-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Change date: 2013-05-28

Old address: 38 Carew Road Tottenham London N17 9BA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivan Yordanov

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Vako Yordanov

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2013

Action Date: 13 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-13

Old address: Unit7 Hale Wharf Tottenham London N17 9NF England

Documents

View document PDF

Incorporation company

Date: 15 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSENT CAPITAL MANAGEMENT LIMITED

8 FLORA CLOSE,STANMORE,HA7 4PY

Number:07223388
Status:ACTIVE
Category:Private Limited Company

BENJAMIN C CAMPBELL ENGINEERING LIMITED

13A EATON ROAD,CHESTER,CH4 7EN

Number:08645651
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIZNESS HUB LIMITED

217 MONEGA ROAD,LONDON,E12 6TT

Number:11641184
Status:ACTIVE
Category:Private Limited Company

COOLPILATES LTD

43 BITTELL ROAD,BIRMINGHAM,B45 8LU

Number:07800302
Status:ACTIVE
Category:Private Limited Company

H.B. KINGSTON (LAND) LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:00873383
Status:ACTIVE
Category:Private Limited Company

MNIL LIMITED

MIDWAY HOUSE HERRICK WAY,CHELTENHAM,GL51 6TQ

Number:03173988
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source