STEFAN SEVOV LIMITED

11 Haining Avenue, Dumfries, DG1 3FY
StatusDISSOLVED
Company No.SC403030
CategoryPrivate Limited Company
Incorporated06 Jul 2011
Age12 years, 10 months, 26 days
JurisdictionScotland
Dissolution06 Aug 2019
Years4 years, 9 months, 26 days

SUMMARY

STEFAN SEVOV LIMITED is an dissolved private limited company with number SC403030. It was incorporated 12 years, 10 months, 26 days ago, on 06 July 2011 and it was dissolved 4 years, 9 months, 26 days ago, on 06 August 2019. The company address is 11 Haining Avenue, Dumfries, DG1 3FY.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2019

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: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2018

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: 29 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Old address: 39 Mcfarlane Avenue Kingholm Quay Dumfries DG1 4GB

Change date: 2015-08-12

New address: 11 Haining Avenue Dumfries DG1 3FY

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Address

Type: AD01

Old address: 25 Willow Street Glasgow G13 1DA Scotland

Change date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-25

Officer name: Dr Stefan Todorov Sevov

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Nov 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Old address: 6 Fifth Avenue Anniesland Glasgow G12 0AT Scotland

Change date: 2011-10-24

Documents

View document PDF

Incorporation company

Date: 06 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORONETCROWN (WALES) LTD

6 SWAY ROAD,SWANSEA,SA6 6HT

Number:07823268
Status:ACTIVE
Category:Private Limited Company

DY10 GROUP LTD

SUITE 159 8 SHEPHERD MARKET,LONDON,W1J 7JY

Number:10876891
Status:ACTIVE
Category:Private Limited Company

G. WATKINS & SON LIMITED

UNIT 7 REAR OF 42 BAYTON ROAD,COVENTRY,CV7 9EJ

Number:03782370
Status:ACTIVE
Category:Private Limited Company

PAW KRISHNA LIMITED

SUITE 8 NEWTON HALL,NEWTON,CB22 7ZE

Number:07334541
Status:ACTIVE
Category:Private Limited Company

QUALIS SUPPORT LIMITED

85 LONDON ROAD,CHELTENHAM,GL52 6HL

Number:11953434
Status:ACTIVE
Category:Private Limited Company

SASKIA SOLUTIONS LTD

DAMER HOUSE,WICKFORD,SS12 9HA

Number:08186044
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