Advanced company searchLink opens in new window

DR BOLAT LIMITED

Company number 08683924

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 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
01 Jul 2017 AD01 Registered office address changed from Flat 34 Eleanor House 33-35 Eleanor Cross Road Waltham Cross Hertfordshire EN8 7FH England to 3C Government Row Enfield EN3 6JN on 1 July 2017
28 Jun 2017 AA Micro company accounts made up to 30 September 2016
30 Jan 2017 AD01 Registered office address changed from Flat 34 33-35 Eleanor Cross Road Waltham Cross Herts EN8 7FH Great Britain to Flat 34 Eleanor House 33-35 Eleanor Cross Road Waltham Cross Hertfordshire EN8 7FH on 30 January 2017
20 Jan 2017 TM01 Termination of appointment of Gozde Arslan as a director on 20 January 2017
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2
02 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1
31 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
12 Sep 2016 AD01 Registered office address changed from Flat 34 Eleanor Cross Road Waltham Cross EN8 7FH England to Flat 34 33-35 Eleanor Cross Road Waltham Cross Herts EN8 7FH on 12 September 2016
12 Sep 2016 CH01 Director's details changed for Haydar Bolat on 27 August 2016
12 Sep 2016 CH01 Director's details changed for Mrs Gozde Bolat on 27 August 2016
27 Aug 2016 CH01 Director's details changed for Haydar Bolat on 1 February 2016
27 Aug 2016 CH01 Director's details changed for Mrs Gozde Bolat on 1 February 2016
27 Aug 2016 AD01 Registered office address changed from 28 Annesley Walk London N19 5DR to Flat 34 Eleanor Cross Road Waltham Cross EN8 7FH on 27 August 2016
29 Jun 2016 AA Micro company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
10 Jun 2015 AD01 Registered office address changed from 60 Coopersale Road London E9 6BA to 28 Annesley Walk London N19 5DR on 10 June 2015
05 Jun 2015 AA Micro company accounts made up to 30 September 2014
03 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
03 Dec 2013 AP01 Appointment of Mrs Gozde Bolat as a director