SLAVOV LTD

55 Broadway 55 Broadway, Cannock, WS12 4HW, England
StatusDISSOLVED
Company No.08307204
CategoryPrivate Limited Company
Incorporated26 Nov 2012
Age11 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 28 days

SUMMARY

SLAVOV LTD is an dissolved private limited company with number 08307204. It was incorporated 11 years, 6 months, 7 days ago, on 26 November 2012 and it was dissolved 3 years, 7 months, 28 days ago, on 06 October 2020. The company address is 55 Broadway 55 Broadway, Cannock, WS12 4HW, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Emil Valentinov Slavov

Change date: 2019-11-18

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emil Valentinov Slavov

Change date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emil Valentinov Slavov

Cessation date: 2019-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Old address: 20 Beech Tree Court Beech Tree Lane Cannock Staffordshire WS11 1AQ

Change date: 2019-11-20

New address: 55 Broadway Hednesford Cannock WS12 4HW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Emil Valentinov Slavov

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-06

Officer name: Mr Emil Valentinov Slavov

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

Old address: 8 Hillside High Wycombe Buckinghamshire HP13 7LG England

New address: 20 Beech Tree Court Beech Tree Lane Cannock Staffordshire WS11 1AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

New address: 8 Hillside High Wycombe Buckinghamshire HP13 7LG

Change date: 2015-05-07

Old address: 24a Stafford Street Cannock Staffordshire WS12 2EH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2014

Action Date: 04 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-04

Officer name: Mr Emil Valentinov Slavov

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2014

Action Date: 04 May 2014

Category: Address

Type: AD01

Change date: 2014-05-04

Old address: 31 Bushy Close Romford RM1 4WL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Incorporation company

Date: 26 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMIE EUROPE LIMITED

7-9 ST MARY'S PLACE,LANCASHIRE,BL9 0DZ

Number:03061267
Status:ACTIVE
Category:Private Limited Company

BERNARD CAMPBELL & CO SOLICITORS LIMITED

94 ANN STREET,BELFAST,BT1 3HH

Number:NI614779
Status:ACTIVE
Category:Private Limited Company

CGON GLOBAL LTD

9 BREWERS COURT,EXETER,EX2 8EZ

Number:11665595
Status:ACTIVE
Category:Private Limited Company

FSG TABLEWARE LTD

12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ

Number:06976874
Status:ACTIVE
Category:Private Limited Company

SPORTS SHIELD BWFC LIMITED

QUANTUMA LLP,LONDON,WC1V 6RL

Number:09910069
Status:LIQUIDATION
Category:Private Limited Company

TARN MOOR MEMORIAL WOODLAND LTD

TARN MOOR MEMORIAL WOODLAND,SKIPTON,BD23 3LA

Number:11896109
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