- Company Overview for GUNES (NORFOLK) LIMITED (10340240)
- Filing history for GUNES (NORFOLK) LIMITED (10340240)
- People for GUNES (NORFOLK) LIMITED (10340240)
- More for GUNES (NORFOLK) LIMITED (10340240)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Nov 2019 | AD01 | Registered office address changed from 8 Market Street North Walsham NR28 9BZ England to Unit 5 25-27 the Burroughs London NW4 4AR on 6 November 2019 | |
30 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
14 Mar 2019 | AD01 | Registered office address changed from 16 Bromley Road Beckenham BR3 5JE England to 8 Market Street North Walsham NR28 9BZ on 14 March 2019 | |
04 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Feb 2018 | PSC01 | Notification of Mehmet Gunes as a person with significant control on 31 August 2017 | |
08 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
05 Feb 2018 | CH01 | Director's details changed for Mr Mehmet Gunes on 5 February 2018 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
05 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | AP01 | Appointment of Mr Mehmet Gunes as a director on 31 August 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Michael Holder as a director on 31 August 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 16 Bromley Road Beckenham BR3 5JE on 2 December 2016 | |
22 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-22
|