- Company Overview for TURCUISINE ST.ALBANS LIMITED (12700936)
- Filing history for TURCUISINE ST.ALBANS LIMITED (12700936)
- People for TURCUISINE ST.ALBANS LIMITED (12700936)
- More for TURCUISINE ST.ALBANS LIMITED (12700936)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Cevdet Mutlu on 16 May 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
16 May 2023 | AD01 | Registered office address changed from 32-33 Upper Street London N1 0PN England to 1 Breasley Close London SW15 6JL on 16 May 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
16 Mar 2023 | AD01 | Registered office address changed from 5 Market Place St. Albans AL3 5DR England to 32-33 Upper Street London N1 0PN on 16 March 2023 | |
15 Nov 2022 | AA | Micro company accounts made up to 31 May 2021 | |
27 Jun 2022 | AA01 | Current accounting period shortened from 30 June 2021 to 31 May 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
15 Jan 2022 | CH01 | Director's details changed for Mr Cevdet Mutlu on 15 January 2022 | |
26 Aug 2021 | PSC04 | Change of details for Cevdet Mutlu as a person with significant control on 26 August 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 1 Breasley Close London SW15 6JL England to 5 Market Place St. Albans AL3 5DR on 26 August 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
23 Mar 2021 | CH01 | Director's details changed for Mr Cevdet Mutlu on 1 September 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
05 Jan 2021 | AD01 | Registered office address changed from 71 Mayflower Lodge Regents Park Road London N3 3HX England to 1 Breasley Close London SW15 6JL on 5 January 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
29 Jun 2020 | CH01 | Director's details changed for Cevdet Mutlu on 29 June 2020 | |
29 Jun 2020 | PSC04 | Change of details for Cevdet Mutlu as a person with significant control on 29 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from 71 Mayflower Lodge Regents Park Road London NW3 3HX United Kingdom to 71 Mayflower Lodge Regents Park Road London N3 3HX on 29 June 2020 | |
29 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-29
|