G HRISTOV LTD

280 Hethersett Close, Newmarket, CB8 7AT, England
StatusDISSOLVED
Company No.08533459
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 3 months, 18 days

SUMMARY

G HRISTOV LTD is an dissolved private limited company with number 08533459. It was incorporated 11 years, 1 month, 25 days ago, on 17 May 2013 and it was dissolved 4 years, 3 months, 18 days ago, on 24 March 2020. The company address is 280 Hethersett Close, Newmarket, CB8 7AT, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Galin Nikolaev Galev

Cessation date: 2018-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Galin Nikolaev Galev

Cessation date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rejani Cristina De Maghalhaes

Termination date: 2018-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nikolay Galev Galev

Notification date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Galin Nikolaev Galev

Termination date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikolay Galev Galev

Appointment date: 2018-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Galin Nikolaev Galev

Notification date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Galin Nikolaev Galev

Notification date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-28

Old address: 87 Kenilworth Avenue London E17 4PD

New address: 280 Hethersett Close Newmarket CB8 7AT

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Galin Nikolaev Galev

Appointment date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mariana Kabakchieva

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rejani Cristina De Maghalhaes

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mariana Kabakchieva

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-24

Old address: 87 Kenilworth Avenue London E17 4PD England

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-24

Old address: 6 Colindale Avenue London NW9 5DR England

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgi Hristov

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgi Hristov

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Mariana Grigorova Kabakchieva

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mariana Grigorova Kabakchieva

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-12

Old address: 18 Abercairn Road London SW16 5AD England

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMJAD & SONS PROPERTIES LIMITED

109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ

Number:07603002
Status:ACTIVE
Category:Private Limited Company

AUTISM ESSEX LIMITED

CENTURY HOUSE RIVERSIDE OFFICE CENTRE,COLCHESTER,CO1 1RE

Number:06522157
Status:ACTIVE
Category:Private Limited Company

CONNALS OIL & GAS SERVICES LIMITED

47 LYDFORD ROAD,,LE4 9FB

Number:04943833
Status:ACTIVE
Category:Private Limited Company

DUNLOGAN PROPERTIES LIMITED

169A UPPER NEWTOWNARDS RD,,BT4 3HZ

Number:NI039012
Status:ACTIVE
Category:Private Limited Company

FORCE OF HABIT LTD

16 CHATTERTON GREEN,BRISTOL,BS14 0DQ

Number:08198901
Status:ACTIVE
Category:Private Limited Company

SUPPORT ASHORE LIMITED

36 ANDOVER ROAD NORTH,WINCHESTER,SO22 6NR

Number:06576634
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