London
SE1 7NQ
Director Name | Mrs Raife Aytek |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berkeley Gardens London N21 2BA |
Website | www.britishprogress.com |
---|
Registered Address | 8th Floor Elizabeth House 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2019 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page) |
20 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 March 2019 | Notification of Ibrahim Dogus as a person with significant control on 1 January 2019 (2 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Raife Aytek as a director on 28 February 2018 (1 page) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Mr Ibrahim Dogus as a director on 26 February 2018 (2 pages) |
27 February 2018 | Cessation of Raife Aytek as a person with significant control on 26 February 2018 (1 page) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Registered office address changed from 30 Berkeley Gardens London N21 2BA England to 8th Floor Elizabeth House 39 York Road London SE1 7NQ on 15 June 2017 (1 page) |
15 June 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
15 June 2017 | Registered office address changed from 30 Berkeley Gardens London N21 2BA England to 8th Floor Elizabeth House 39 York Road London SE1 7NQ on 15 June 2017 (1 page) |
15 June 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Incorporation (18 pages) |
14 March 2016 | Incorporation (18 pages) |