Advanced company searchLink opens in new window

COD FELLAS (BELLENDEN ROAD) LIMITED

Company number 07696107

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2018 DS01 Application to strike the company off the register
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
31 Jul 2017 PSC01 Notification of Ahmet Kafesci as a person with significant control on 6 April 2016
22 Jun 2017 AD01 Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to The Fold 114 Station Road Sidcup Kent DA15 7AE on 22 June 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
02 Apr 2014 TM01 Termination of appointment of Ahmet Kafesci as a director
02 Apr 2014 AP01 Appointment of Mrs Mireille Katherine Kemal Kafesci as a director
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
13 Apr 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
18 Jul 2011 AP01 Appointment of Mr Ahmet Kafesci as a director
07 Jul 2011 TM01 Termination of appointment of Laurence Adams as a director
06 Jul 2011 NEWINC Incorporation