FILIMON VICTOR 0989 LIMITED

110 Drayton Gardens, West Drayton, UB7 7LH, England
StatusACTIVE
Company No.09053584
CategoryPrivate Limited Company
Incorporated23 May 2014
Age10 years, 7 days
JurisdictionEngland Wales

SUMMARY

FILIMON VICTOR 0989 LIMITED is an active private limited company with number 09053584. It was incorporated 10 years, 7 days ago, on 23 May 2014. The company address is 110 Drayton Gardens, West Drayton, UB7 7LH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Victor Filimon

Change date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-01

Psc name: Mr Victor Filimon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: 41 Homefield Road London W4 2LW England

Change date: 2021-05-19

New address: 110 Drayton Gardens West Drayton UB7 7LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 02 Jun 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Victor Filimon

Change date: 2018-02-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-05

Psc name: Mr Victor Filimon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Old address: 53 Munster Avenue Hounslow TW4 5BG

New address: 41 Homefield Road London W4 2LW

Change date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-28

Old address: 34 Popes Lane London W5 4NU

New address: 53 Munster Avenue Hounslow TW4 5BG

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-05

Old address: 17 Royal Gardens Hanwell London W7 2AW England

New address: 34 Popes Lane London W5 4NU

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANAVERAL HOLDCO LIMITED

17A THORNEY LEYS PARK,WITNEY,OX28 4GE

Number:09511186
Status:ACTIVE
Category:Private Limited Company

CONSTANTIN CONSTRUCT LTD

16 MORLEY ROAD,LONDON,E10 6LL

Number:10743728
Status:ACTIVE
Category:Private Limited Company

CORA ENGINEERING LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:11333224
Status:ACTIVE
Category:Private Limited Company

COW COMFORT A.H.S. LIMITED

ISLE OF MAN FARM,PRESTON,PR5 7JP

Number:02617573
Status:ACTIVE
Category:Private Limited Company

DIRECT AND NATIONWIDE SAMEDAY LIMITED

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:11124048
Status:ACTIVE
Category:Private Limited Company

RIDGEWATER PROPERTY LTD

38A FORE STREET,TORQUAY,TQ1 4LX

Number:06571485
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