Advanced company searchLink opens in new window

247DS LTD

Company number 09922867

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2023 DS01 Application to strike the company off the register
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2021 CS01 Confirmation statement made on 12 April 2021 with updates
07 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
27 Sep 2020 CS01 Confirmation statement made on 12 April 2020 with updates
23 Sep 2020 PSC01 Notification of Nikolay Valchev as a person with significant control on 11 September 2020
08 Sep 2020 PSC07 Cessation of Ivan Toshkov Ivanov as a person with significant control on 1 September 2020
07 Sep 2020 AD01 Registered office address changed from 189a Ebberns Road Hemel Hempstead HP3 9rd England to 12 Marnham Rise Hemel Hempstead HP1 3JL on 7 September 2020
07 Sep 2020 AP01 Appointment of Mr Nikolay Valchev as a director on 7 September 2020
07 Sep 2020 TM01 Termination of appointment of Stoyan Angov as a director on 7 September 2020
07 Sep 2020 PSC07 Cessation of Stefan Angov as a person with significant control on 7 September 2020
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
12 Apr 2019 AD01 Registered office address changed from 1 Welkin Green Hemel Hempstead HP2 4XE England to 189a Ebberns Road Hemel Hempstead HP3 9rd on 12 April 2019
12 Apr 2019 PSC01 Notification of Stefan Angov as a person with significant control on 12 April 2019
12 Apr 2019 AP01 Appointment of Mr Stoyan Angov as a director on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Miglena Ivanova as a director on 12 April 2019