Advanced company searchLink opens in new window

HAZAR IMPORTS & EXPORTS LTD

Company number 08772383

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1