- Company Overview for CENTRE FOR KURDISH PROGRESS LTD (10061133)
- Filing history for CENTRE FOR KURDISH PROGRESS LTD (10061133)
- People for CENTRE FOR KURDISH PROGRESS LTD (10061133)
- More for CENTRE FOR KURDISH PROGRESS LTD (10061133)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
18 Mar 2019 | PSC01 | Notification of Ibrahim Dogus as a person with significant control on 1 January 2019 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Raife Aytek as a director on 28 February 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
27 Feb 2018 | AP01 | Appointment of Mr Ibrahim Dogus as a director on 26 February 2018 | |
27 Feb 2018 | PSC07 | Cessation of Raife Aytek as a person with significant control on 26 February 2018 | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
15 Jun 2017 | AD01 | Registered office address changed from 30 Berkeley Gardens London N21 2BA England to 8th Floor Elizabeth House 39 York Road London SE1 7NQ on 15 June 2017 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | NEWINC | Incorporation |