|
|
13 Sep 2016
|
13 Sep 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jun 2016
|
28 Jun 2016
First Gazette notice for voluntary strike-off
|
|
|
15 Jun 2016
|
15 Jun 2016
Application to strike the company off the register
|
|
|
26 May 2016
|
26 May 2016
Previous accounting period shortened from 31 July 2016 to 18 February 2016
|
|
|
14 Aug 2015
|
14 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
22 Jul 2014
|
22 Jul 2014
Annual return made up to 22 July 2014 with full list of shareholders
|
|
|
28 Feb 2014
|
28 Feb 2014
Termination of appointment of Sonmez Demir as a secretary
|
|
|
24 Jul 2013
|
24 Jul 2013
Annual return made up to 22 July 2013 with full list of shareholders
|
|
|
29 Mar 2013
|
29 Mar 2013
Director's details changed for Suna Calisal on 29 March 2013
|
|
|
29 Mar 2013
|
29 Mar 2013
Registered office address changed from 19 George Close Marlow Buckinghamshire SL7 1TR United Kingdom on 29 March 2013
|
|
|
23 Jul 2012
|
23 Jul 2012
Annual return made up to 22 July 2012 with full list of shareholders
|
|
|
10 Jan 2012
|
10 Jan 2012
Director's details changed for Suna Calisal on 24 November 2011
|
|
|
10 Jan 2012
|
10 Jan 2012
Director's details changed for Suna Calisal on 20 November 2011
|
|
|
26 Jul 2011
|
26 Jul 2011
Annual return made up to 22 July 2011 with full list of shareholders
|
|
|
16 Jul 2011
|
16 Jul 2011
Registered office address changed from 5 Gypsy Lane Marlow Buckinghamshire SL7 3JT on 16 July 2011
|
|
|
16 Jul 2011
|
16 Jul 2011
Director's details changed for Suna Calisal on 5 July 2011
|
|
|
18 Aug 2010
|
18 Aug 2010
Annual return made up to 22 July 2010 with full list of shareholders
|
|
|
17 Aug 2010
|
17 Aug 2010
Director's details changed for Suna Calisal on 22 July 2010
|