BLAGO 2015 LTD
Status | DISSOLVED |
Company No. | 09653020 |
Category | Private Limited Company |
Incorporated | 23 Jun 2015 |
Age | 8 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 12 Sep 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
37 BRUNTLAND COURT,ABERDEEN,AB12 4UQ
Number: | SC614412 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BREWHOUSE YARD,LONDON,EC1V 4DG
Number: | 06873977 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
40 WILLOUGHBY ROAD,LONDON,N8 0JG
Number: | 10736267 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HIGH STREET,WALTHAM CROSS,EN8 7AN
Number: | 08646767 |
Status: | ACTIVE |
Category: | Private Limited Company |