- Company Overview for ISTANBUL MORTGAGES LIMITED (05755648)
- Filing history for ISTANBUL MORTGAGES LIMITED (05755648)
- People for ISTANBUL MORTGAGES LIMITED (05755648)
- More for ISTANBUL MORTGAGES LIMITED (05755648)
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
|
|
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 |