- Company Overview for 271 INVESTMENTS LIMITED (12316115)
- Filing history for 271 INVESTMENTS LIMITED (12316115)
- People for 271 INVESTMENTS LIMITED (12316115)
- More for 271 INVESTMENTS LIMITED (12316115)
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) |
---|---|---|---|
13 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
27 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
11 Aug 2020 | AD01 | Registered office address changed from 403 Hornsey Road London N19 4DX England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 11 August 2020 | |
11 Aug 2020 | PSC07 | Cessation of Nevzat Nevzat as a person with significant control on 15 November 2019 | |
11 Aug 2020 | PSC01 | Notification of Ali Arif as a person with significant control on 15 November 2019 | |
11 Aug 2020 | TM01 | Termination of appointment of Nevzat Nevzat as a director on 15 November 2019 | |
11 Aug 2020 | AP01 | Appointment of Mr Ali Arif as a director on 15 November 2019 | |
15 Jun 2020 | PSC01 | Notification of Nevzat Nevzat as a person with significant control on 15 November 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
12 Jun 2020 | AP01 | Appointment of Mr Nevzat Nevzat as a director on 15 November 2019 | |
12 Jun 2020 | PSC07 | Cessation of Alex Kenan as a person with significant control on 15 November 2019 | |
12 Jun 2020 | PSC07 | Cessation of Susan Mary Smith as a person with significant control on 19 November 2019 | |
12 Jun 2020 | TM01 | Termination of appointment of Alex Kenan as a director on 15 November 2019 | |
12 Jun 2020 | TM01 | Termination of appointment of Susan Mary Smith as a director on 15 November 2019 | |
12 Jun 2020 | AD01 | Registered office address changed from Charterhouse Whittenbury Associates First Floor 271 Upper Street London N1 2UQ United Kingdom to 403 Hornsey Road London N19 4DX on 12 June 2020 | |
12 Jun 2020 | DS02 | Withdraw the company strike off application | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2020 | DS01 | Application to strike the company off the register | |
15 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-15
|