Advanced company searchLink opens in new window

SEFA KEBAB LIMITED

Company number 04334581

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)
10 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jun 2015 AP01 Appointment of Mr Memik Gokteke as a director on 3 June 2015
29 Jun 2015 AP01 Appointment of Hilmi Gokteke as a director on 3 June 2015
11 Jun 2015 AD01 Registered office address changed from 333 New Cross Road New Cross London SE14 6AT to Brentmead House Britannia Road London N12 9RU on 11 June 2015
11 Jun 2015 4.20 Statement of affairs with form 4.19
11 Jun 2015 600 Appointment of a voluntary liquidator
11 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-03
12 Jan 2015 TM02 Termination of appointment of Memik Gokteke as a secretary on 1 January 2015
07 Jan 2015 AP01 Appointment of Mr Enyu Yotov as a director on 1 January 2015
07 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
07 Jan 2015 TM01 Termination of appointment of Teyfik Gokteke as a director on 1 January 2015
07 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
25 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
16 Nov 2011 CH03 Secretary's details changed for Memik Gokteke on 1 January 2011
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
16 Oct 2009 AP01 Appointment of Mr Teyfik Gokteke as a director