New Malden
KT3 3EJ
Secretary Name | Aysu Yilmaz |
---|---|
Status | Closed |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Long Walk New Malden KT3 3EJ |
Registered Address | 10 Long Walk New Malden KT3 3EJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 January 2021 | Change of details for Mrs Aysu Yilmaz as a person with significant control on 12 January 2021 (2 pages) |
---|---|
12 January 2021 | Director's details changed for Muzaffer Can Yilmaz on 12 January 2021 (2 pages) |
12 January 2021 | Secretary's details changed for Aysu Yilmaz on 12 January 2021 (1 page) |
12 January 2021 | Registered office address changed from 3 Iris Close Surbiton KT6 6JR England to 10 Long Walk New Malden KT3 3EJ on 12 January 2021 (1 page) |
12 January 2021 | Change of details for Mr Muzaffer Can Yilmaz as a person with significant control on 12 January 2021 (2 pages) |
7 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
22 September 2018 | Notification of Muzaffer Can Yilmaz as a person with significant control on 22 September 2018 (2 pages) |
22 September 2018 | Notification of Aysu Yilmaz as a person with significant control on 22 September 2018 (2 pages) |
20 August 2018 | Secretary's details changed for Aysu Ertan on 20 August 2018 (1 page) |
21 June 2018 | Registered office address changed from 32 Chilham House Adams Close Surbiton KT5 8LB England to 3 Iris Close Surbiton KT6 6JR on 21 June 2018 (1 page) |
21 June 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
12 April 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Registered office address changed from 54 Berkeley Road Fishponds Bristol BS16 3NB to 32 Chilham House Adams Close Surbiton KT5 8LB on 5 August 2017 (1 page) |
5 August 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
5 August 2017 | Registered office address changed from 54 Berkeley Road Fishponds Bristol BS16 3NB to 32 Chilham House Adams Close Surbiton KT5 8LB on 5 August 2017 (1 page) |
5 August 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 January 2016 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
14 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
16 October 2013 | Registered office address changed from 68 Main Street Feltham Middlesex TW13 6SY England on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 68 Main Street Feltham Middlesex TW13 6SY England on 16 October 2013 (1 page) |
19 April 2013 | Incorporation (37 pages) |
19 April 2013 | Incorporation (37 pages) |