- Company Overview for ADELA RENOVATION LTD (12191977)
- Filing history for ADELA RENOVATION LTD (12191977)
- People for ADELA RENOVATION LTD (12191977)
- Registers for ADELA RENOVATION LTD (12191977)
- More for ADELA RENOVATION LTD (12191977)
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
|
|
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
|
|
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 |