- Company Overview for DR BOLAT LIMITED (08683924)
- Filing history for DR BOLAT LIMITED (08683924)
- People for DR BOLAT LIMITED (08683924)
- More for DR BOLAT LIMITED (08683924)
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
|
|
02 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
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
|
|
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
|
|
03 Dec 2013 | AP01 | Appointment of Mrs Gozde Bolat as a director |