Advanced company searchLink opens in new window

ADELA RENOVATION LTD

Company number 12191977

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2021 DS01 Application to strike the company off the register
13 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
12 Jan 2021 AP01 Appointment of Mrs Adela Haidu as a director on 1 January 2021
12 Jan 2021 TM01 Termination of appointment of Samet Caliskan as a director on 1 January 2021
12 Jan 2021 PSC07 Cessation of Samet Caliskan as a person with significant control on 1 January 2021
12 Jan 2021 PSC01 Notification of Adela Haidu as a person with significant control on 1 January 2021
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
15 Dec 2020 AP01 Appointment of Mr Samet Caliskan as a director on 1 October 2020
15 Dec 2020 PSC01 Notification of Samet Caliskan as a person with significant control on 1 October 2020
15 Dec 2020 TM01 Termination of appointment of Deniz Kiziloz as a director on 1 October 2020
15 Dec 2020 PSC07 Cessation of Deniz Kiziloz as a person with significant control on 1 October 2020
15 Dec 2020 AD01 Registered office address changed from 12 Hans Road London SW3 1RT England to 31 Ashgate Road Eastbourne BN23 7EU on 15 December 2020
20 Oct 2020 PSC01 Notification of Deniz Kiziloz as a person with significant control on 1 October 2020
20 Oct 2020 PSC07 Cessation of Ali Kareemi as a person with significant control on 1 September 2020
20 Oct 2020 TM01 Termination of appointment of Ali Kareemi as a director on 1 September 2020
20 Oct 2020 AD01 Registered office address changed from 27B Bond Street Brighton BN1 1rd England to 12 Hans Road London SW3 1RT on 20 October 2020
20 Oct 2020 AP01 Appointment of Mr Deniz Kiziloz as a director on 1 October 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 AD04 Register(s) moved to registered office address 27B Bond Street Brighton BN1 1rd
06 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-04
05 Jul 2020 AD04 Register(s) moved to registered office address 27B Bond Street Brighton BN1 1rd
04 Jul 2020 PSC01 Notification of Ali Kareemi as a person with significant control on 4 June 2020