Download leads from Nexok and grow your business. Find out more

Teddy Mihova Limited

Documents

Total Documents43
Total Pages95

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off
6 September 2011Final Gazette dissolved via voluntary strike-off
24 May 2011First Gazette notice for voluntary strike-off
24 May 2011First Gazette notice for voluntary strike-off
13 April 2011Application to strike the company off the register
13 April 2011Application to strike the company off the register
8 April 2011Total exemption full accounts made up to 28 February 2011
8 April 2011Total exemption full accounts made up to 28 February 2011
9 February 2011Director's details changed for Miss Teodora Mihova on 13 January 2011
9 February 2011Director's details changed for Miss Teodora Mihova on 13 January 2011
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 1
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 1
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 1
3 November 2010Registered office address changed from 6 Lancaster Drive London E14 9PT on 3 November 2010
3 November 2010Registered office address changed from 6 Lancaster Drive London E14 9PT on 3 November 2010
3 November 2010Registered office address changed from 6 Lancaster Drive London E14 9PT on 3 November 2010
3 November 2010Registered office address changed from Flat 65 Skyline Plaza Building 80 Commercial Road London E1 1NY United Kingdom on 3 November 2010
3 November 2010Registered office address changed from Flat 65 Skyline Plaza Building 80 Commercial Road London E1 1NY United Kingdom on 3 November 2010
3 November 2010Registered office address changed from Flat 65 Skyline Plaza Building 80 Commercial Road London E1 1NY United Kingdom on 3 November 2010
2 November 2010Total exemption full accounts made up to 28 February 2010
2 November 2010Total exemption full accounts made up to 28 February 2010
24 June 2010Annual return made up to 9 February 2010 with a full list of shareholders
24 June 2010Annual return made up to 9 February 2010 with a full list of shareholders
24 June 2010Annual return made up to 9 February 2010 with a full list of shareholders
6 May 2010Director's details changed for Teddora Mihova on 1 October 2009
6 May 2010Director's details changed for Teddora Mihova on 1 October 2009
6 May 2010Termination of appointment of Nikolay Petrov as a secretary
6 May 2010Termination of appointment of Nikolay Petrov as a secretary
6 May 2010Director's details changed for Teddora Mihova on 1 October 2009
20 October 2009Registered office address changed from 6 Rotterdam Drive London E14 3AJ on 20 October 2009
20 October 2009Registered office address changed from 6 Rotterdam Drive London E14 3AJ on 20 October 2009
9 April 2009Registered office changed on 09/04/2009 from 40 st. Alban's avenue london E6 6HQ
9 April 2009Registered office changed on 09/04/2009 from 40 st. Alban's avenue london E6 6HQ
3 March 2009Director appointed teddora mihova
3 March 2009Director appointed teddora mihova
3 March 2009Secretary appointed nikolay petrov
3 March 2009Secretary appointed nikolay petrov
12 February 2009Appointment terminated director aderyn hurworth
12 February 2009Appointment Terminated Director Aderyn Hurworth
12 February 2009Appointment terminated secretary hcs secretarial LIMITED
12 February 2009Appointment Terminated Secretary hcs secretarial LIMITED
9 February 2009Incorporation
9 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing