- Company Overview for ANATOLIA TILE & METAL LTD (08322409)
- Filing history for ANATOLIA TILE & METAL LTD (08322409)
- People for ANATOLIA TILE & METAL LTD (08322409)
- Charges for ANATOLIA TILE & METAL LTD (08322409)
- More for ANATOLIA TILE & METAL LTD (08322409)
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
|
|
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
|
|
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
|
|
17 May 2013 | CERTNM |
Company name changed anatolia tile LTD\certificate issued on 17/05/13
|
|
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
|