Advanced company searchLink opens in new window

ISTANBUL CATERER 2006 LTD

Company number 05801953

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2010 DS01 Application to strike the company off the register
21 Dec 2009 AD01 Registered office address changed from 47 Canvey Walk Chelmsford CM1 6LB on 21 December 2009
07 May 2009 363a Return made up to 02/05/09; full list of members
02 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
14 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2009 363a Return made up to 30/05/08; full list of members
13 Feb 2009 288c Secretary's Change of Particulars / asur saribal / 27/09/2008 / Street was: canwey walk, now: canvey walk
13 Feb 2009 363a Return made up to 02/05/08; full list of members
13 Feb 2009 288c Director's Change of Particulars / savas saribal / 27/09/2008 /
13 Feb 2009 288c Director's Change of Particulars / savas saribal / 20/10/2008 / HouseName/Number was: , now: 47; Street was: 101 ockelford avenue, now: canway walk; Post Code was: CM1 2AW, now: CM1 6LB
13 Feb 2009 288c Secretary's Change of Particulars / asur saribal / 20/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 47; Street was: 101 avenueockelford avenue, now: canwey walk; Post Code was: CM1 2AW, now: CM1 6LB
13 Feb 2009 287 Registered office changed on 13/02/2009 from 31 seaton point nolan way upper clapton london E5 8PY
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
21 Aug 2007 363a Return made up to 02/05/07; full list of members
21 Aug 2007 288c Secretary's particulars changed
24 Aug 2006 288b Secretary resigned
10 Aug 2006 288b Director resigned
11 May 2006 88(2)R Ad 02/05/06--------- £ si 100@1=100 £ ic 1/101
11 May 2006 288a New director appointed
11 May 2006 288a New secretary appointed
02 May 2006 NEWINC Incorporation