Advanced company searchLink opens in new window

ISTANBUL MORTGAGES LIMITED

Company number 05755648

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)
07 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2010 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2010 DS01 Application to strike the company off the register
15 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1
15 Apr 2010 AD01 Registered office address changed from C/O Gateway Partners Uk Ltd 3rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 15 April 2010
14 Apr 2010 CH04 Secretary's details changed for Gls Financial Services Limited on 1 October 2009
28 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2009 AA Total exemption full accounts made up to 31 August 2008
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2009 363a Return made up to 24/03/09; full list of members
30 Jun 2009 288c Secretary's Change of Particulars / gls financial services LIMITED / 11/02/2009 / Date of Birth was: 16-May-1977, now: none; HouseName/Number was: , now: 22; Street was: victoria house, now: ganton street; Area was: 64 paul street, now: c/o gateway partners; Post Code was: EC2A 4TT, now: W1F 7BY; Country was: , now: united kingdom
11 Feb 2009 287 Registered office changed on 11/02/2009 from victoria house 64 paul street london EC2A 4TT
26 Sep 2008 AA Total exemption full accounts made up to 31 August 2007
01 Sep 2008 288c Director's Change of Particulars / john mitchell / 28/08/2008 / HouseName/Number was: , now: 15 vicarage house; Street was: 42 holmes road, now: cambridge road; Post Town was: strawberry hill, now: kingston; Region was: middlesex, now: surrey; Post Code was: TW1 4RE, now: KT1 3NE
11 Jul 2008 363a Return made up to 24/03/08; full list of members
26 Jun 2007 363a Return made up to 24/03/07; full list of members
08 Aug 2006 225 Accounting reference date extended from 31/03/07 to 31/08/07
13 Jul 2006 288a New director appointed
13 Jul 2006 288a New secretary appointed
03 Jul 2006 CERTNM Company name changed starco developments LIMITED\certificate issued on 03/07/06
31 May 2006 287 Registered office changed on 31/05/06 from: 17 city business centre lower road london SE16 2XB
31 May 2006 288b Secretary resigned
31 May 2006 288b Director resigned
24 Mar 2006 NEWINC Incorporation