Advanced company searchLink opens in new window

KIZILOZ ENTERPRISES LIMITED

Company number 05988422

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)
24 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
27 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2010 AR01 Annual return made up to 21 July 2009 with full list of shareholders
22 Dec 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2009 AD03 Register(s) moved to registered inspection location
30 Nov 2009 AD02 Register inspection address has been changed
30 Nov 2009 AD01 Registered office address changed from Yalchin and Co 485 Kingsland Road London E8 4AU on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Deniz Kiziloz on 8 October 2009
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2009 287 Registered office changed on 05/08/2009 from 64 knightsbridge london SW1X 7JF
03 Aug 2009 288b Appointment Terminated Director robert howell
26 May 2009 287 Registered office changed on 26/05/2009 from c/o deniz kiziloz 64 knightsbridge london SW1X 7JF
26 May 2009 353a Location of register of members (non legible)
26 May 2009 353 Location of register of members
26 May 2009 288a Director appointed mr robert owen howell
25 May 2009 190 Location of debenture register
22 May 2009 DISS40 Compulsory strike-off action has been discontinued
21 May 2009 AA Accounts made up to 30 November 2008
18 May 2009 288a Director appointed mr deniz kiziloz
18 May 2009 287 Registered office changed on 18/05/2009 from 7 maygrove road london NW6 2EG united kingdom
22 Apr 2009 288b Appointment Terminated Director james basire
16 Apr 2009 287 Registered office changed on 16/04/2009 from trinity house 130 bucks road douglas isle of man IM1 3AH united kingdom