- Company Overview for GILLYAZ ASSOCIATES LTD (05653778)
- Filing history for GILLYAZ ASSOCIATES LTD (05653778)
- People for GILLYAZ ASSOCIATES LTD (05653778)
- More for GILLYAZ ASSOCIATES LTD (05653778)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2018 | DS01 | Application to strike the company off the register | |
17 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jun 2017 | TM02 | Termination of appointment of Yavuz Polat as a secretary on 6 June 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
05 Jan 2017 | CH01 | Director's details changed for Gillian Polat on 30 December 2016 | |
05 Jan 2017 | CH03 | Secretary's details changed for Yavuz Polat on 30 December 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from 4a Water Lane Totton Southampton SO40 3DP to 17 Selwyn Avenue Wick Littlehampton BN17 7NF on 5 January 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Gillian Polat on 8 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from Magpies Barnham Road Barnham Bognor Regis West Sussex PO22 0EQ England to 4a Water Lane Totton Southampton SO40 3DP on 9 December 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Gillian Polat on 9 November 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from Apartment 808 1 Alexia Square London E14 9GZ England to Magpies Barnham Road Barnham Bognor Regis West Sussex PO22 0EQ on 9 November 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from Westford Barn Westford Wellington Somerset TA21 0ED to Apartment 808 1 Alexia Square London E14 9GZ on 5 October 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
|
|
13 Nov 2014 | CH01 | Director's details changed for Gillian Polat on 13 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 4 Southgate Wiveliscombe Taunton Somerset TA4 2NG to Westford Barn Westford Wellington Somerset TA21 0ED on 13 November 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders |