- Company Overview for AM ATAYLAR LTD (10312434)
- Filing history for AM ATAYLAR LTD (10312434)
- People for AM ATAYLAR LTD (10312434)
- Insolvency for AM ATAYLAR LTD (10312434)
- More for AM ATAYLAR LTD (10312434)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2020 | |
28 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2019 | |
19 Dec 2018 | AD01 | Registered office address changed from Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England to 26-28 Bedford Row London WC1R 4HE on 19 December 2018 | |
17 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2018 | LIQ02 | Statement of affairs | |
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | AP01 | Appointment of Mr Jordan Gayle as a director on 24 September 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Apr 2018 | CH01 | Director's details changed for Miss Algin Marie Ataylar on 16 April 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from Vo Rm 500 Caswell Science and Tech Park Caswell NN12 8EQ England to Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 3 April 2018 | |
29 Aug 2017 | AP01 | Appointment of Miss Algin Marie Ataylar as a director on 3 August 2017 | |
29 Aug 2017 | PSC01 | Notification of Algin Marie Ataylar as a person with significant control on 3 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
25 Aug 2017 | PSC07 | Cessation of Tanushree Sarkar as a person with significant control on 3 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Tanushree Sarkar as a director on 3 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Emma Charlotte Woodruff as a director on 3 August 2017 | |
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Vo Rm 500 Caswell Science and Tech Park Caswell NN12 8EQ on 24 August 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 28 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ on 9 March 2017 |