CV (BULGARIA) LIMITED

Register to unlock more data on OkredoRegister

CV (BULGARIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03848181

Incorporation date

23/09/1999

Size

Group

Contacts

Registered address

Registered address

C/O RAWLINSON & HUNTER, Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1999)
dot icon08/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2012
First Gazette notice for voluntary strike-off
dot icon17/06/2012
Application to strike the company off the register
dot icon29/05/2012
Resolutions
dot icon22/05/2012
Statement by Directors
dot icon22/05/2012
Statement of capital on 2012-05-23
dot icon22/05/2012
Solvency Statement dated 18/05/12
dot icon22/05/2012
Resolutions
dot icon22/05/2012
Resolutions
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon28/03/2012
Statement by Directors
dot icon28/03/2012
Statement of capital on 2012-03-29
dot icon28/03/2012
Solvency Statement dated 22/03/12
dot icon28/03/2012
Resolutions
dot icon19/02/2012
Termination of appointment of Stephane Gil Delahaye as a director on 2012-02-20
dot icon14/02/2012
Appointment of Mr Martin James Hardy Johnston as a director on 2012-02-15
dot icon10/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon10/10/2011
Register inspection address has been changed from C/O Mas Luxembourg 6C Parc D'activites Syrdall L-5365 Munsbach Luxembourg
dot icon20/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon04/09/2011
Appointment of Mr Martin James Hardy Johnston as a secretary on 2011-09-01
dot icon04/09/2011
Termination of appointment of Robert Benjamin Carter as a secretary on 2011-09-01
dot icon17/07/2011
Resolutions
dot icon17/07/2011
Statement of company's objects
dot icon14/07/2011
Termination of appointment of William Vanderfelt as a director
dot icon14/07/2011
Termination of appointment of Martin Johnston as a director
dot icon14/07/2011
Termination of appointment of Olivier Dorier as a director
dot icon14/07/2011
Termination of appointment of Robert Burke as a director
dot icon12/07/2011
Certificate of change of name
dot icon17/05/2011
Court order
dot icon16/05/2011
Appointment of Mr Stephane Gil Delahaye as a director
dot icon14/12/2010
Register(s) moved to registered inspection location
dot icon14/12/2010
Register inspection address has been changed
dot icon23/11/2010
Registered office address changed from Unit Lg3 Shepherds Central Charecroft Way London W14 0EH on 2010-11-24
dot icon22/11/2010
Termination of appointment of Vassil Ivanov as a director
dot icon13/10/2010
Annual return made up to 2010-09-24 with bulk list of shareholders
dot icon11/10/2010
Statement by Directors
dot icon11/10/2010
Statement of capital on 2010-10-12
dot icon11/10/2010
Solvency Statement dated 22/09/10
dot icon11/10/2010
Resolutions
dot icon06/10/2010
Statement by Directors
dot icon06/10/2010
Statement of capital on 2010-10-07
dot icon06/10/2010
Solvency Statement dated 22/09/10
dot icon06/10/2010
Statement of company's objects
dot icon06/10/2010
Resolutions
dot icon29/09/2010
Termination of appointment of Charles Thompson as a director
dot icon23/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/06/2010
Statement of company's objects
dot icon15/06/2010
Re-registration of Memorandum and Articles
dot icon15/06/2010
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon15/06/2010
Resolutions
dot icon15/06/2010
Re-registration from a public company to a private limited company
dot icon15/06/2010
Resolutions
dot icon15/06/2010
Change of name notice
dot icon01/06/2010
Resolutions
dot icon18/04/2010
Appointment of Mr Vassil Ivanov as a director
dot icon31/03/2010
Termination of appointment of Didier Stoessel as a director
dot icon16/03/2010
Appointment of Mr Olivier Dorier as a director
dot icon04/03/2010
Termination of appointment of Francesco Abbruzzese as a director
dot icon14/12/2009
Director's details changed for William Weeks Vanderfelt on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Francesco Abbruzzese on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Charles Vernon Thompson on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Didier Georges Philippe Stoessel on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Robert Ethan Burke on 2009-12-14
dot icon14/12/2009
Secretary's details changed for Robert Benjamin Carter on 2009-12-14
dot icon10/12/2009
Director's details changed for Martin James Hardy Johnston on 2009-12-11
dot icon11/11/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon22/10/2009
Annual return made up to 2009-09-24 with bulk list of shareholders
dot icon02/07/2009
Resolutions
dot icon07/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/05/2009
Resolutions
dot icon10/05/2009
Appointment Terminated Director olivier dorier
dot icon10/05/2009
Director appointed mr olivier dorier
dot icon28/04/2009
Director appointed mr francesco abbruzzese
dot icon26/04/2009
Return made up to 24/09/08; bulk list available separately; amend
dot icon26/04/2009
Appointment Terminated Director anthony vickers
dot icon26/04/2009
Appointment Terminated Director michael morris
dot icon21/04/2009
Return made up to 24/09/08; bulk list available separately; amend
dot icon22/03/2009
Ad 17/03/09 gbp si [email protected]=500000 gbp ic 8560638/9060638
dot icon22/03/2009
Resolutions
dot icon25/02/2009
Director appointed mr charles vernon thompson
dot icon11/02/2009
Appointment Terminated Director charles thompson
dot icon08/01/2009
Director's Change of Particulars / didier stoessel / 05/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 70; Street was: 75 inglethorpe street, now: kenyon street; Post Code was: SW6 6NU, now: SW6 6LB; Country was: , now: england
dot icon31/10/2008
Return made up to 24/09/08; bulk list available separately
dot icon31/10/2008
Secretary's Change Of Particulars Charles Vernon Thompson Logged Form
dot icon27/10/2008
Director's Change of Particulars / charles thompson / 01/08/2008 / HouseName/Number was: , now: 10; Street was: 130 brockley rise, now: scott's avenue; Area was: , now: shortlands; Post Town was: london, now: bromley; Post Code was: SE23 1NH, now: BR2 0LQ; Country was: , now: england
dot icon24/07/2008
Resolutions
dot icon08/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/05/2008
Ad 30/04/08 gbp si [email protected]=83210 gbp ic 7977428/8060638
dot icon10/04/2008
Ad 26/03/08 gbp si [email protected]=255000 gbp ic 7722428/7977428
dot icon27/11/2007
New director appointed
dot icon12/11/2007
Return made up to 24/09/07; bulk list available separately
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon02/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/02/2007
Ad 25/01/07--------- £ si [email protected]=100000 £ ic 7697425/7797425
dot icon15/02/2007
Ad 08/01/07--------- £ si [email protected]=155000 £ ic 7542425/7697425
dot icon15/02/2007
Ad 23/01/07--------- £ si [email protected]=113333 £ ic 7429092/7542425
dot icon04/02/2007
Secretary's particulars changed
dot icon21/01/2007
Director resigned
dot icon08/01/2007
Ad 18/12/06--------- £ si [email protected]=514999 £ ic 6914093/7429092
dot icon08/01/2007
Ad 15/12/06--------- £ si [email protected]=116666 £ ic 6797427/6914093
dot icon27/11/2006
Return made up to 24/09/06; bulk list available separately
dot icon23/10/2006
Statement of affairs
dot icon23/10/2006
Ad 24/09/06--------- £ si [email protected]=5479 £ ic 6791948/6797427
dot icon07/09/2006
Particulars of mortgage/charge
dot icon17/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/06/2006
Memorandum and Articles of Association
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon17/04/2006
Statement of affairs
dot icon17/04/2006
Ad 22/12/05--------- £ si [email protected]=2333333 £ ic 4358615/6691948
dot icon17/04/2006
Ad 31/10/05--------- £ si [email protected]=100000 £ ic 6691948/6791948
dot icon02/04/2006
Resolutions
dot icon02/04/2006
Resolutions
dot icon02/04/2006
Resolutions
dot icon02/04/2006
Resolutions
dot icon02/04/2006
Resolutions
dot icon02/04/2006
Resolutions
dot icon02/04/2006
Resolutions
dot icon02/04/2006
Resolutions
dot icon02/04/2006
Resolutions
dot icon28/03/2006
New director appointed
dot icon26/03/2006
Statement of affairs
dot icon26/03/2006
£ nc 400000/8750000 25/04/05
dot icon26/03/2006
Conso s-div 07/11/05
dot icon26/03/2006
£ nc 8750000/10268962 22/12/05
dot icon26/03/2006
Ad 25/04/05--------- £ si [email protected]
dot icon26/03/2006
Ad 25/04/05--------- £ si [email protected]
dot icon26/03/2006
Memorandum and Articles of Association
dot icon13/03/2006
Declaration of satisfaction of mortgage/charge
dot icon12/02/2006
Location of register of members (non legible)
dot icon12/02/2006
Location of register of members
dot icon08/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon02/01/2006
Registered office changed on 03/01/06 from: unit G22 shepherds east richmond way london W14 0DQ
dot icon28/12/2005
Auditor's resignation
dot icon16/10/2005
Return made up to 24/09/05; bulk list available separately
dot icon15/08/2005
Particulars of mortgage/charge
dot icon26/06/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Prospectus
dot icon02/05/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon02/05/2005
New director appointed
dot icon02/05/2005
Registered office changed on 03/05/05 from: 22 grosvenor square london W1K 6LF
dot icon26/04/2005
Certificate of change of name
dot icon25/04/2005
Certificate of change of name
dot icon06/04/2005
Prospectus
dot icon05/04/2005
Director resigned
dot icon25/01/2005
Full accounts made up to 2004-06-30
dot icon07/11/2004
Return made up to 24/09/04; bulk list available separately
dot icon29/03/2004
Memorandum and Articles of Association
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon03/03/2004
Certificate of reduction of issued capital and share premium
dot icon03/03/2004
Reduction of iss capital and minute (oc)
dot icon25/01/2004
Full accounts made up to 2003-06-30
dot icon22/01/2004
New director appointed
dot icon28/10/2003
Return made up to 24/09/03; bulk list available separately
dot icon09/03/2003
Director resigned
dot icon06/03/2003
Director resigned
dot icon03/02/2003
Group of companies' accounts made up to 2002-06-30
dot icon27/11/2002
Registered office changed on 28/11/02 from: 30-32 southampton street london WC2E 7HE
dot icon17/11/2002
New director appointed
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
New secretary appointed
dot icon06/11/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon10/10/2002
Return made up to 24/09/02; bulk list available separately
dot icon13/02/2002
Auditor's resignation
dot icon02/01/2002
Director resigned
dot icon08/11/2001
Director resigned
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon16/10/2001
Group of companies' accounts made up to 2001-06-30
dot icon08/10/2001
Return made up to 24/09/01; bulk list available separately
dot icon13/09/2001
New director appointed
dot icon28/01/2001
Location of register of directors' interests
dot icon19/12/2000
Full accounts made up to 2000-06-30
dot icon03/12/2000
Registered office changed on 04/12/00 from: tayside house 31 pepper street london E14 9RP
dot icon23/11/2000
Miscellaneous
dot icon23/10/2000
Return made up to 24/09/00; full list of members
dot icon23/10/2000
Location of register of members address changed
dot icon03/10/2000
Prospectus
dot icon01/10/2000
Ad 27/09/00--------- £ si [email protected]=684931 £ ic 2073748/2758679
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
£ nc 2500000/4000000 14/09/00
dot icon21/09/2000
Director resigned
dot icon21/09/2000
S-div 14/09/00
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon11/09/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon11/09/2000
Director resigned
dot icon06/09/2000
Ad 04/02/00--------- £ si 5861@1=5861 £ ic 2067887/2073748
dot icon03/09/2000
Ad 16/08/00--------- £ si 30@1=30 £ ic 2067857/2067887
dot icon30/08/2000
New director appointed
dot icon28/08/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon28/08/2000
Re-registration of Memorandum and Articles
dot icon28/08/2000
Auditor's statement
dot icon28/08/2000
Auditor's report
dot icon28/08/2000
Balance Sheet
dot icon28/08/2000
Declaration on reregistration from private to PLC
dot icon28/08/2000
Application for reregistration from private to PLC
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Particulars of contract relating to shares
dot icon28/08/2000
Ad 25/08/00--------- £ si 2057600@1=2057600 £ ic 10257/2067857
dot icon28/08/2000
£ nc 10300/2500000 25/08/00
dot icon24/08/2000
Ad 24/09/99--------- £ si 1@1=1 £ ic 10256/10257
dot icon23/08/2000
New director appointed
dot icon02/08/2000
Ad 24/09/99--------- £ si 1@1=1 £ ic 4396/4397
dot icon19/07/2000
Miscellaneous
dot icon29/05/2000
Ad 27/04/00--------- £ si 62@1=62 £ ic 8667/8729
dot icon29/05/2000
Ad 21/12/99--------- £ si 4333@1=4333 £ ic 4334/8667
dot icon03/05/2000
Particulars of mortgage/charge
dot icon03/04/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon15/02/2000
Memorandum and Articles of Association
dot icon07/02/2000
Ad 21/12/99--------- £ si 3908@1=3908 £ ic 426/4334
dot icon07/02/2000
Nc inc already adjusted 21/12/99
dot icon24/01/2000
Resolutions
dot icon24/01/2000
Resolutions
dot icon24/01/2000
Resolutions
dot icon24/01/2000
Resolutions
dot icon17/01/2000
Certificate of change of name
dot icon16/01/2000
Ad 21/12/99--------- £ si 425@1=425 £ ic 1/426
dot icon16/12/1999
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
Registered office changed on 17/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon23/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/09/1999 - 23/09/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/09/1999 - 23/09/1999
43699
Johnston, Martin James Hardy
Secretary
31/08/2011 - Present
-
Carter, Robert Benjamin
Secretary
11/01/2006 - 31/08/2011
5
Fogg, Martyn Guy
Director
23/09/1999 - 31/08/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CV (BULGARIA) LIMITED

CV (BULGARIA) LIMITED is an(a) Dissolved company incorporated on 23/09/1999 with the registered office located at C/O RAWLINSON & HUNTER, Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CV (BULGARIA) LIMITED?

toggle

CV (BULGARIA) LIMITED is currently Dissolved. It was registered on 23/09/1999 and dissolved on 08/10/2012.

Where is CV (BULGARIA) LIMITED located?

toggle

CV (BULGARIA) LIMITED is registered at C/O RAWLINSON & HUNTER, Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ.

What does CV (BULGARIA) LIMITED do?

toggle

CV (BULGARIA) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CV (BULGARIA) LIMITED?

toggle

The latest filing was on 08/10/2012: Final Gazette dissolved via voluntary strike-off.