Advanced company searchLink opens in new window

GILLYAZ ASSOCIATES LTD

Company number 05653778

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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