BLAGO 2015 LTD

58 Eaton Place 58 Eaton Place, Aylesford, ME20 7GF, England
StatusDISSOLVED
Company No.09653020
CategoryPrivate Limited Company
Incorporated23 Jun 2015
Age8 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 8 days

SUMMARY

BLAGO 2015 LTD is an dissolved private limited company with number 09653020. It was incorporated 8 years, 11 months, 8 days ago, on 23 June 2015 and it was dissolved 1 year, 4 months, 8 days ago, on 24 January 2023. The company address is 58 Eaton Place 58 Eaton Place, Aylesford, ME20 7GF, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Blagovest Milchov Yosifov

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Blagovest Yosifov

Change date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

New address: 58 Eaton Place Larkfield Aylesford ME20 7GF

Old address: 57 Eaton Place Larkfield Aylesford ME20 7GF England

Change date: 2022-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Blagovest Milchov Yosifov

Change date: 2019-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: 57 Eaton Place Larkfield Aylesford ME20 7GF

Old address: 3a Heath Road Coxheath Maidstone ME17 4DF England

Change date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr Blagovest Milchov Yosifov

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-01

Psc name: Mr Blagovest Yosifov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

New address: 3a Heath Road Coxheath Maidstone ME17 4DF

Old address: 395 Willington Street Maidstone ME15 8HE England

Change date: 2018-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Blagovest Yosifov

Notification date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 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 shortened

Date: 12 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

Old address: 1B Berkshire Gardens London N13 6AA England

New address: 395 Willington Street Maidstone ME15 8HE

Documents

View document PDF

Incorporation company

Date: 23 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADN ADVISORY SERVICES LIMITED

37 BRUNTLAND COURT,ABERDEEN,AB12 4UQ

Number:SC614412
Status:ACTIVE
Category:Private Limited Company

BLUE STATE DIGITAL UK LIMITED

6 BREWHOUSE YARD,LONDON,EC1V 4DG

Number:06873977
Status:ACTIVE
Category:Private Limited Company

COMXPOSE LIMITED

64 BOURNE ROAD,SWINDON,SN2 2JL

Number:09696564
Status:ACTIVE
Category:Private Limited Company

ERRIS CONSTRUCTION (MIDLANDS) LIMITED

44 SHAKESPEARE DRIVE,SOLIHULL,B90 2AN

Number:01552264
Status:ACTIVE
Category:Private Limited Company

LUTON KEBAB TAKEAWAY LIMITED

40 WILLOUGHBY ROAD,LONDON,N8 0JG

Number:10736267
Status:ACTIVE
Category:Private Limited Company

MINUTES LTD

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:08646767
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