Advanced company searchLink opens in new window

AYGUN ALUMINIUM UK LTD

Company number 09517628

Filter by category

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)
03 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 17 February 2024
20 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 17 February 2023
19 May 2022 AUD Auditor's resignation
05 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
08 Mar 2022 AD01 Registered office address changed from International House 6 South Molton Street London W1K 5QF United Kingdom to 136 Hertford Road Enfield Middlesex EN3 5AX on 8 March 2022
28 Feb 2022 LIQ02 Statement of affairs
28 Feb 2022 600 Appointment of a voluntary liquidator
28 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-18
15 Oct 2021 CH01 Director's details changed for Mr Eser Guneysel on 14 October 2021
15 Oct 2021 CH01 Director's details changed for Ilker Guneysel on 14 October 2021
15 Oct 2021 AD01 Registered office address changed from Unit 1.08 First Floor 60 Gray's Inn Road London WC1X 8AQ United Kingdom to International House 6 South Molton Street London W1K 5QF on 15 October 2021
03 May 2021 AA Audited abridged accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
08 Jun 2020 AA Full accounts made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
23 Aug 2019 CH01 Director's details changed for Mr Eser Guneysel on 22 July 2019
23 Aug 2019 CH01 Director's details changed for Ilker Guneysel on 22 July 2019
23 Aug 2019 AD01 Registered office address changed from Unit 3.2 Second Floor 60 Gray's Inn Road London WC1X 8AQ United Kingdom to Unit 1.08 First Floor 60 Gray's Inn Road London WC1X 8AQ on 23 August 2019
15 May 2019 AA Full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
18 Jul 2018 AA Audited abridged accounts made up to 31 December 2017
18 Jul 2018 CH01 Director's details changed for Mr Eser Guneysel on 1 March 2018
06 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
13 Mar 2018 PSC04 Change of details for Mr Mustafa Guneysel as a person with significant control on 25 March 2017
08 Aug 2017 CH01 Director's details changed for Ilker Guneysel on 18 July 2017