Loughton
IG10 3TE
Director Name | Ms Viliana Petrova Teofilova |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Drake Court Warminster Road London SE25 4BD |
Director Name | Mr Pavel Genchev Buyukliev |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 15 February 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 February 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 35 Oakham Drive Bromley BR2 0XE |
Registered Address | Flat1 261 High Street Epping Essex CM16 4BP |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 February 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Accounts for a dormant company made up to 31 May 2019 (12 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
13 November 2019 | Cessation of Vladislav Pavlov Harizanov as a person with significant control on 13 November 2019 (1 page) |
13 November 2019 | Notification of Omnis Group Limited as a person with significant control on 13 November 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
27 April 2019 | Second filing for the appointment of Mr Zhivko Rusev Rusev as a director (6 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (8 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
23 February 2018 | Termination of appointment of Pavel Genchev Buyukliev as a director on 23 February 2018 (1 page) |
23 February 2018 | Cessation of Pavel Boykliev as a person with significant control on 23 February 2018 (1 page) |
23 February 2018 | Notification of Vladislav Pavlov Harizanov as a person with significant control on 23 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
23 February 2018 | Appointment of Mr Zhivko Rusev Rusev as a director on 23 February 2018
|
4 October 2017 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Flat1 261 High Street Epping Essex CM16 4BP on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Flat1 261 High Street Epping Essex CM16 4BP on 4 October 2017 (1 page) |
4 October 2017 | Change of details for Mr Pavel Boykliev as a person with significant control on 15 September 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Pavel Genchev Buyukliev on 25 September 2017 (2 pages) |
4 October 2017 | Change of details for Mr Pavel Boykliev as a person with significant control on 15 September 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Pavel Genchev Buyukliev on 25 September 2017 (2 pages) |
1 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
18 April 2016 | Registered office address changed from Flat 9 Drake Court Warminster Road London SE25 4BD England to Provident House Burrell Row Beckenham Kent BR3 1AT on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Flat 9 Drake Court Warminster Road London SE25 4BD England to Provident House Burrell Row Beckenham Kent BR3 1AT on 18 April 2016 (1 page) |
1 March 2016 | Company name changed united partners hr LTD\certificate issued on 01/03/16
|
1 March 2016 | Company name changed united partners hr LTD\certificate issued on 01/03/16
|
29 February 2016 | Appointment of Mr Pavel Genchev Buyukliev as a director on 15 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Appointment of Mr Pavel Genchev Buyukliev as a director on 15 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Viliana Petrova Teofilova as a director on 15 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Viliana Petrova Teofilova as a director on 15 February 2016 (1 page) |
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|