- Company Overview for SOMERBOND LIMITED (02092771)
- Filing history for SOMERBOND LIMITED (02092771)
- People for SOMERBOND LIMITED (02092771)
- Charges for SOMERBOND LIMITED (02092771)
- More for SOMERBOND LIMITED (02092771)
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) |
---|---|---|---|
05 Jul 2024 | AD01 | Registered office address changed from 213-216 Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to 250 Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 5 July 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
28 Jul 2023 | PSC07 | Cessation of Yaman Tekstil Turizm Insaat Gida Otomotiv Sanayi Ve Ticaret Limited Sirketi as a person with significant control on 28 June 2021 | |
28 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2022 | CH01 | Director's details changed for Mr Ozgur Dokurlar on 23 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2021 | TM01 | Termination of appointment of Eda Gumush as a director on 15 October 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Ozgur Dokurlar as a director on 15 October 2021 | |
24 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2021 | SH02 |
Statement of capital on 28 June 2021
|
|
20 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
08 Jul 2021 | PSC02 | Notification of Yaman Tekstil Turizm Insaat Gida Otomotiv Sanayi Ve Ticaret Limited Sirketi as a person with significant control on 28 June 2021 | |
08 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 July 2021 | |
30 Jun 2021 | TM02 | Termination of appointment of Peter Michael Greane as a secretary on 28 June 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Kevin Mark Green as a director on 28 June 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Ozgur Dokurlar as a director on 28 June 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from Units 8-10 Edge Business Centre Humber Road London NW2 6EW to 213-216 Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 29 June 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Richard Ian Hershman as a director on 28 June 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Peter Michael Greane as a director on 28 June 2021 | |
29 Jun 2021 | AP01 | Appointment of Mr Hulusi Yaman as a director on 28 June 2021 |