Advanced company searchLink opens in new window

STEFANOV FOOD & DRINKS LIMITED

Company number 09945616

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2022 AP01 Appointment of Mr Mohamed Jamal as a director on 5 March 2021
21 Sep 2022 TM01 Termination of appointment of Anka Mitkova Borisova as a director on 20 September 2022
21 Sep 2022 PSC07 Cessation of Anka Mitkova Borisova as a person with significant control on 11 September 2022
21 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with updates
21 Sep 2022 AD01 Registered office address changed from Flat 4 14 Jubilee Road Leicester LE1 3LW United Kingdom to 153-155 Uxbridge Road London W7 3PS on 21 September 2022
10 Jan 2022 PSC01 Notification of Anka Mitkova Borisova as a person with significant control on 10 January 2022
10 Jan 2022 AP01 Appointment of Miss Anka Mitkova Borisova as a director on 10 January 2022
10 Jan 2022 PSC07 Cessation of Krasimir Stefanov Kolev as a person with significant control on 10 January 2022
10 Jan 2022 TM01 Termination of appointment of Krasimir Stefanov Kolev as a director on 10 January 2022
27 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
09 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-06
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
23 Feb 2021 AA Micro company accounts made up to 31 January 2020
23 Feb 2021 TM01 Termination of appointment of Hardy Faraj as a director on 1 February 2021
23 Feb 2021 PSC07 Cessation of Hardy Faraj as a person with significant control on 1 February 2021
23 Feb 2021 AP01 Appointment of Mr Krasimir Stefanov Kolev as a director on 1 February 2021
23 Feb 2021 PSC01 Notification of Krasimir Stefanov Kolev as a person with significant control on 1 February 2021
23 Feb 2021 AD01 Registered office address changed from 108 Tunstall Crescent Nottingham NG8 5PT England to Flat 4 14 Jubilee Road Leicester LE1 3LW on 23 February 2021
06 Jun 2020 PSC01 Notification of Hardy Faraj as a person with significant control on 1 November 2019
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
06 Jun 2020 AP01 Appointment of Mr Hardy Faraj as a director on 1 November 2019
06 Jun 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 108 Tunstall Crescent Nottingham NG8 5PT on 6 June 2020