- Company Overview for HAZAR IMPORTS & EXPORTS LTD (08772383)
- Filing history for HAZAR IMPORTS & EXPORTS LTD (08772383)
- People for HAZAR IMPORTS & EXPORTS LTD (08772383)
- More for HAZAR IMPORTS & EXPORTS LTD (08772383)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | TM01 | Termination of appointment of Mustafa Geneci as a director on 18 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Ahmet Koroglu as a director on 18 February 2016 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
21 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
|
|
21 Nov 2015 | AD02 | Register inspection address has been changed from C/O C/O Certax Accounting (Edmonton) Suite 17, Advantage House 273 Fore Street London N9 0PD England to 8 Clock House Parade North Circular Road London N13 6BG | |
21 Nov 2015 | AD01 | Registered office address changed from C/O C/O Certax Accounting (Edmonton) Suite 17, Advantage House 273 Fore Street London N9 0PD to C/O C/O Certax Accounting 8 Clock House Parade North Circular Road London N13 6BG on 21 November 2015 | |
07 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | AD02 | Register inspection address has been changed to C/O C/O Certax Accounting (Edmonton) Suite 17, Advantage House 273 Fore Street London N9 0PD | |
05 Dec 2014 | TM01 | Termination of appointment of Harun Hazar as a director on 29 October 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Mustafa Geneci as a director on 28 October 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 3 Valley Side Chingford London E4 7SR to C/O C/O Certax Accounting (Edmonton) Suite 17, Advantage House 273 Fore Street London N9 0PD on 5 December 2014 | |
12 May 2014 | AD01 | Registered office address changed from 352 Lordship Lane London N17 7QX England on 12 May 2014 | |
12 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-12
|