Advanced company searchLink opens in new window

IZMIR PIER REDEVELOPMENT CORPORATION LIMITED

Company number 03181374

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2018 DS01 Application to strike the company off the register
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2018 AP01 Appointment of David Fitzgerald as a director on 22 December 2017
09 Jan 2018 TM01 Termination of appointment of Ismail Hakki Gokmen as a director on 22 December 2017
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
22 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,144.4
  • USD 38,000
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,144.4
  • USD 38,000
23 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,144.4
  • USD 38,000
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Mr Ismail Hakki Gokmen on 9 April 2013
17 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
25 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
11 Aug 2011 AD01 Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011
11 Aug 2011 TM02 Termination of appointment of Nc Secretaries Limited as a secretary
12 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
12 Apr 2011 CH04 Secretary's details changed for Nc Secretaries Limited on 2 April 2011