RADOSLAV SIMEONOV LTD

606c Green Lane, Ilford, IG3 9SQ, England
StatusDISSOLVED
Company No.09315667
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 16 days

SUMMARY

RADOSLAV SIMEONOV LTD is an dissolved private limited company with number 09315667. It was incorporated 9 years, 5 months, 27 days ago, on 18 November 2014 and it was dissolved 3 years, 7 months, 16 days ago, on 29 September 2020. The company address is 606c Green Lane, Ilford, IG3 9SQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Mrs Dzheylyan Krasimirova Destanova

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Mrs Dzheylyan Krasimirova Destanova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-12

New address: 606C Green Lane Ilford IG3 9SQ

Old address: 60 Bushgrove Road Dagenham RM8 3SJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Old address: 60 Bushgrove Road Dagenham RM8 3SJ England

New address: 60 Bushgrove Road Dagenham RM8 3SJ

Change date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Old address: 133 Bentry Road Dagenham Essex RM8 3PL

Change date: 2016-11-02

New address: 60 Bushgrove Road Dagenham RM8 3SJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

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: 116 Napier Road London E11 3JZ United Kingdom

New address: 133 Bentry Road Dagenham Essex RM8 3PL

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-19

Officer name: Mrs Dzheylyan Krasimirova Destanova

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEGANTIA LIMITED

100 LONG STREET,ATHERSTONE,CV9 1AP

Number:07536944
Status:ACTIVE
Category:Private Limited Company

H A & CO ACCOUNTANTS LTD

159 WEEKES DRIVE,SLOUGH,SL1 2YW

Number:11177488
Status:ACTIVE
Category:Private Limited Company
Number:07030229
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAUDEC LIMITED

41 TWEEDSMUIR CLOSE,WARRINGTON,WA2 0EL

Number:06654134
Status:ACTIVE
Category:Private Limited Company

PETER VARDY HOLDINGS LIMITED

THE WRIGHT BUSINESS CENTRE,GLASGOW,G33 4EL

Number:SC319442
Status:ACTIVE
Category:Private Limited Company

PREMITEC (UK) LIMITED

4 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:09276740
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