Advanced company searchLink opens in new window

ANATOLIA TILE & METAL LTD

Company number 08322409

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 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Mar 2017 TM01 Termination of appointment of Ali Tasyurdu as a director on 14 March 2017
14 Mar 2017 AP01 Appointment of Mr Halil Misir as a director on 14 March 2017
24 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
12 Dec 2016 AD01 Registered office address changed from Unit 9D West Eley Estate Kynoch Road London N18 3BH to 81 Stoke Newington Road London N16 8AD on 12 December 2016
08 Dec 2016 TM01 Termination of appointment of Halil Misir as a director on 1 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Apr 2016 TM01 Termination of appointment of Cihan Askin as a director on 4 April 2016
04 Apr 2016 AP01 Appointment of Mr Ali Tasyurdu as a director on 4 April 2016
05 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
07 Sep 2015 AP01 Appointment of Mr Cihan Askin as a director on 7 April 2015
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
19 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
17 May 2013 CERTNM Company name changed anatolia tile LTD\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
10 May 2013 CONNOT Change of name notice
29 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
07 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted