- Company Overview for ALATURKA DONER (COVENTRY) LTD (11454203)
- Filing history for ALATURKA DONER (COVENTRY) LTD (11454203)
- People for ALATURKA DONER (COVENTRY) LTD (11454203)
- Insolvency for ALATURKA DONER (COVENTRY) LTD (11454203)
- More for ALATURKA DONER (COVENTRY) LTD (11454203)
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) |
---|---|---|---|
03 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2024 | |
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2023 | |
25 Nov 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Oct 2022 | AD01 | Registered office address changed from 33 Smithford Way Coventry CV1 1FY England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 27 October 2022 | |
27 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2022 | LIQ02 | Statement of affairs | |
07 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Mar 2021 | PSC04 | Change of details for Mr Aziz Ali as a person with significant control on 8 March 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Aziz Ali on 8 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
22 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
14 Feb 2019 | PSC04 | Change of details for Mr Ishtiaq Lone Ahmad as a person with significant control on 25 January 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
25 Jan 2019 | PSC04 | Change of details for Mr Aziz Ali as a person with significant control on 25 January 2019 | |
25 Jan 2019 | PSC07 | Cessation of Ishtiaq Lone Ahmad as a person with significant control on 25 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Ishtiaq Lone Ahmad as a director on 25 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
22 Jan 2019 | AD01 | Registered office address changed from 36 Harrington Road Worcester WR2 5HD United Kingdom to 33 Smithford Way Coventry CV1 1FY on 22 January 2019 | |
09 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-09
|