- Company Overview for KAHYA OPCO LIMITED (10606421)
- Filing history for KAHYA OPCO LIMITED (10606421)
- People for KAHYA OPCO LIMITED (10606421)
- More for KAHYA OPCO LIMITED (10606421)
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) |
---|---|---|---|
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
01 Dec 2021 | AD01 | Registered office address changed from 5th Floor, Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA England to 617-619 Fulham Road London SW6 5UQ on 1 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Gursel Gurgur on 12 September 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from Flat 33 Queens Wharf 2 Crisp Road London W6 9NE England to 5th Floor, Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA on 12 September 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Timucin Kaan as a director on 7 August 2019 | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
22 Jan 2019 | TM01 | Termination of appointment of Elchin Beridze as a director on 22 January 2019 | |
17 Jan 2019 | PSC05 | Change of details for Bmg Restaurant Holdings Ltd as a person with significant control on 16 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
16 Jan 2019 | PSC02 | Notification of Bmg Restaurant Holdings Ltd as a person with significant control on 16 January 2019 | |
16 Jan 2019 | PSC07 | Cessation of Timucin Kaan as a person with significant control on 16 January 2019 | |
16 Jan 2019 | PSC07 | Cessation of Elchin Beridze as a person with significant control on 16 January 2019 | |
14 Jan 2019 | AP01 | Appointment of Mr Gursel Gurgur as a director on 1 January 2019 | |
12 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from 17 Fitzjames Avenue London W14 0RP United Kingdom to Flat 33 Queens Wharf 2 Crisp Road London W6 9NE on 25 April 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mr. Timucin Kaan on 24 April 2018 | |
24 Apr 2018 | PSC04 | Change of details for Mr. Timucin Kaan as a person with significant control on 24 April 2018 |