Advanced company searchLink opens in new window

CV (BULGARIA) LIMITED

Company number 03848181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2009 288b Appointment Terminated Director michael morris
22 Apr 2009 363a Return made up to 24/09/08; bulk list available separately; amend
23 Mar 2009 88(2) Ad 17/03/09 gbp si 50000000@0.01=500000 gbp ic 8560638/9060638
23 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ General cash offer companys issued share capital 17/03/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2009 288a Director appointed mr charles vernon thompson
12 Feb 2009 288b Appointment Terminated Director charles thompson
09 Jan 2009 288c 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
01 Nov 2008 363a Return made up to 24/09/08; bulk list available separately
01 Nov 2008 288c Secretary's Change Of Particulars Charles Vernon Thompson Logged Form
28 Oct 2008 288c 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
25 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Routine business 22/07/2008
09 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
19 May 2008 88(2) Ad 30/04/08 gbp si 1664200@0.05=83210 gbp ic 7977428/8060638
11 Apr 2008 88(2) Ad 26/03/08 gbp si 5100000@0.05=255000 gbp ic 7722428/7977428
28 Nov 2007 288a New director appointed
13 Nov 2007 363s Return made up to 24/09/07; bulk list available separately
01 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 26/07/07
01 Aug 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Aug 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
16 Feb 2007 88(2)R Ad 25/01/07--------- £ si 2000000@.05=100000 £ ic 7697425/7797425
16 Feb 2007 88(2)R Ad 08/01/07--------- £ si 3100001@.05=155000 £ ic 7542425/7697425
16 Feb 2007 88(2)R Ad 23/01/07--------- £ si 2266667@.05=113333 £ ic 7429092/7542425
05 Feb 2007 288c Secretary's particulars changed
22 Jan 2007 288b Director resigned