Total Documents | 92 |
---|
Total Pages | 286 |
---|
26 September 2023 | Confirmation statement made on 24 August 2023 with no updates |
---|---|
26 July 2023 | Director's details changed for Mr Mert Menekse on 26 July 2023 |
26 July 2023 | Director's details changed for Mr Mert Menekse on 26 July 2023 |
26 July 2023 | Registered office address changed from 114 Felmongers Harlow CM20 3DL England to 101 Seymours Harlow CM19 5NH on 26 July 2023 |
26 July 2023 | Change of details for Mr Mert Menekse as a person with significant control on 26 July 2023 |
13 July 2023 | Micro company accounts made up to 31 October 2022 |
16 November 2022 | Compulsory strike-off action has been discontinued |
15 November 2022 | First Gazette notice for compulsory strike-off |
9 November 2022 | Confirmation statement made on 24 August 2022 with no updates |
31 July 2022 | Micro company accounts made up to 31 October 2021 |
9 November 2021 | Micro company accounts made up to 31 October 2020 |
24 August 2021 | Cessation of Tayfun Menekse as a person with significant control on 24 August 2021 |
24 August 2021 | Termination of appointment of Tayfun Menekse as a director on 24 August 2021 |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates |
24 August 2021 | Registered office address changed from 82 Oaks Lane Ilford IG2 7PX England to 114 Felmongers Harlow CM20 3DL on 24 August 2021 |
24 August 2021 | Notification of Mert Menekse as a person with significant control on 24 August 2021 |
24 August 2021 | Appointment of Mr Mert Menekse as a director on 24 August 2021 |
21 April 2021 | Compulsory strike-off action has been discontinued |
20 April 2021 | First Gazette notice for compulsory strike-off |
14 April 2021 | Confirmation statement made on 24 October 2020 with no updates |
8 March 2021 | Registered office address changed from Unit-F Hainault Business Park 8-10 Roebuck Road Ilford IG6 3UF England to 82 Oaks Lane Ilford IG2 7PX on 8 March 2021 |
31 October 2020 | Micro company accounts made up to 31 October 2019 |
29 November 2019 | Confirmation statement made on 24 October 2019 with updates |
31 July 2019 | Micro company accounts made up to 31 October 2018 |
26 January 2019 | Registered office address changed from 82 Oaks Lane Ilford IG2 7PX England to Unit-F Hainault Business Park 8-10 Roebuck Road Ilford IG6 3UF on 26 January 2019 |
29 October 2018 | Confirmation statement made on 24 October 2018 with no updates |
19 July 2018 | Registered office address changed from Unit F3 8-10 Roebuck Road Hainault Redbridge United Kingdom IG6 3UF to 82 Oaks Lane Ilford IG2 7PX on 19 July 2018 |
12 July 2018 | Micro company accounts made up to 31 October 2017 |
7 December 2017 | Confirmation statement made on 24 October 2017 with no updates |
7 December 2017 | Confirmation statement made on 24 October 2017 with no updates |
1 June 2017 | Micro company accounts made up to 31 October 2016 |
1 June 2017 | Micro company accounts made up to 31 October 2016 |
21 November 2016 | Confirmation statement made on 24 October 2016 with updates |
21 November 2016 | Confirmation statement made on 24 October 2016 with updates |
14 April 2016 | Micro company accounts made up to 31 October 2015 |
14 April 2016 | Micro company accounts made up to 31 October 2015 |
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
11 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
17 March 2014 | Registered office address changed from Stonehill Business Park Unit 107 Silvermere Drive Edmonton London N18 3QH on 17 March 2014 |
17 March 2014 | Registered office address changed from Unit F3 8-10 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF England on 17 March 2014 |
17 March 2014 | Registered office address changed from Unit F3 8-10 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF England on 17 March 2014 |
17 March 2014 | Registered office address changed from Stonehill Business Park Unit 107 Silvermere Drive Edmonton London N18 3QH on 17 March 2014 |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders |
26 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
7 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders |
7 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders |
21 July 2011 | Director's details changed for Mr Tayfun Menekse on 30 October 2010 |
21 July 2011 | Director's details changed for Mr Tayfun Menekse on 30 October 2010 |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders |
29 October 2010 | Director's details changed for Tayfun Menekve on 1 October 2009 |
29 October 2010 | Director's details changed for Tayfun Menekve on 1 October 2009 |
29 October 2010 | Director's details changed for Tayfun Menekve on 1 October 2009 |
28 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders |
28 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders |
28 November 2009 | Accounts for a dormant company made up to 31 October 2009 |
28 November 2009 | Accounts for a dormant company made up to 31 October 2009 |
28 November 2009 | Termination of appointment of Tulat Sabir as a secretary |
28 November 2009 | Termination of appointment of Tulat Sabir as a secretary |
19 October 2009 | Appointment of Tulat Moumad Sabir as a secretary |
19 October 2009 | Termination of appointment of Dilara Menekse as a secretary |
19 October 2009 | Termination of appointment of Dilara Menekse as a secretary |
19 October 2009 | Appointment of Tulat Moumad Sabir as a secretary |
20 November 2008 | Registered office changed on 20/11/2008 from 181 green lanes palmers green london N13 4UR |
20 November 2008 | Director appointed tayfun menekve |
20 November 2008 | Registered office changed on 20/11/2008 from 181 green lanes palmers green london N13 4UR |
20 November 2008 | Director appointed tayfun menekve |
20 November 2008 | Secretary appointed dilara meneksi |
20 November 2008 | Secretary appointed dilara meneksi |
28 October 2008 | Appointment terminated director barbara kahan |
28 October 2008 | Appointment terminated secretary temple secretaries LIMITED |
28 October 2008 | Appointment terminated secretary temple secretaries LIMITED |
28 October 2008 | Appointment terminated director barbara kahan |
24 October 2008 | Incorporation |
24 October 2008 | Incorporation |