EVVALKOV LTD

136 Millais Road, London, E11 4HA, England
StatusACTIVE
Company No.09079220
CategoryPrivate Limited Company
Incorporated10 Jun 2014
Age10 years, 8 days
JurisdictionEngland Wales

SUMMARY

EVVALKOV LTD is an active private limited company with number 09079220. It was incorporated 10 years, 8 days ago, on 10 June 2014. The company address is 136 Millais Road, London, E11 4HA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emiliyan Valkov

Change date: 2021-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-06

Old address: 45 Lechmere Avenue Woodford Green IG8 8QF England

New address: 136 Millais Road London E11 4HA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhelyo Ivanov Mitev

Termination date: 2021-03-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Emiliyan Valkov

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Emiliyan Valkov

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Zhelyo Ivanov Mitev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

New address: 45 Lechmere Avenue Woodford Green IG8 8QF

Old address: 137a 137a Mill Lane Chadwell Heath London RM6 6RS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zhelyo Ivanov Ivanov

Change date: 2020-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zhelyo Ivanov Ivanov

Appointment date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-10

New address: 137a 137a Mill Lane Chadwell Heath London RM6 6RS

Old address: 11B Harcourt Avenue London E12 6DF England

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-07

Psc name: Emiliyan Valkov

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-09

Officer name: Slavi Mitkov Peev

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Dimitar Petrov Kostadinov

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Slavi Mitkov Peev

Appointment date: 2018-02-21

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Emiliyan Valkov

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr Dimitar Petrov Kostadinov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

New address: 11B Harcourt Avenue London E12 6DF

Change date: 2017-12-18

Old address: 32 Vernon Road Ilford IG3 8DL England

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 10 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emiliyan Valkov

Notification date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Dimitar Petrov Kostadinov

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Old address: 52 Kingsway Hayes Middlesex UB3 2TY England

Change date: 2017-05-03

New address: 32 Vernon Road Ilford IG3 8DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

New address: 52 Kingsway Hayes Middlesex UB3 2TY

Change date: 2016-08-05

Old address: 30 Desford Road London E16 4NJ

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Desislava Fevronieva Ilieva

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Desislava Fevronieva Ilieva

Appointment date: 2015-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

New address: 30 Desford Road London E16 4NJ

Change date: 2015-04-27

Old address: 89a Grove Road London E18 2JY England

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2014

Action Date: 05 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-05

Old address: 89a Grove Road Flat 2 London E18 2JA United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Jun 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAMGENOMICS LTD

109 HIGH STREET,ROYSTON,SG8 6AP

Number:08599781
Status:ACTIVE
Category:Private Limited Company

JENSTEN GROUP LIMITED

COVERSURE HOUSE VANTAGE PARK,HUNTINGDON,PE29 6SR

Number:08304780
Status:ACTIVE
Category:Private Limited Company

KEYRUS LTD

WARNFORD COURT,LONDON,EC2N 2AT

Number:05394416
Status:ACTIVE
Category:Private Limited Company

S M CANZIO & CO. LIMITED

4 HOWLAND PLACE,MILTON KEYNES,MK17 9QR

Number:03367678
Status:ACTIVE
Category:Private Limited Company

SQUADRON INVESTMENTS LIMITED

6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:05509194
Status:LIQUIDATION
Category:Private Limited Company

TEMLAT LTD

50 BLANDFORD DRIVE,MANCHESTER,M40 0FQ

Number:11854315
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