- Company Overview for ALLIANCE OF TURKISH BUSINESSPEOPLE LTD (11368987)
- Filing history for ALLIANCE OF TURKISH BUSINESSPEOPLE LTD (11368987)
- People for ALLIANCE OF TURKISH BUSINESSPEOPLE LTD (11368987)
- More for ALLIANCE OF TURKISH BUSINESSPEOPLE LTD (11368987)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2021 | DS01 | Application to strike the company off the register | |
13 Jul 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London London WC1N 3AX United Kingdom to 27 27 Old Gloucester Street London WC1N 3AX on 13 July 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from Office 408, Screenworks 22 Highbury Grove London N5 2ER United Kingdom to 27 Old Gloucester Street London London WC1N 3AX on 13 July 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Miss Ipek Candan on 13 July 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
10 May 2021 | AD01 | Registered office address changed from Office 408, Screenworks, 22 Highbury Grove London N5 2EF United Kingdom to Office 408, Screenworks 22 Highbury Grove London N5 2ER on 10 May 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from Unit 4F/H Leroy House 436 Essex Road London N1 3QP United Kingdom to Office 408, Screenworks, 22 Highbury Grove London N5 2EF on 10 March 2021 | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
19 Jan 2021 | AD01 | Registered office address changed from Unit 1J Leroy House 436 Essex Road London N1 3QP England to Unit 4F/H Leroy House 436 Essex Road London N1 3QP on 19 January 2021 | |
19 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
17 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit 1J Leroy House 436 Essex Road London N1 3QP on 26 November 2018 | |
26 Nov 2018 | PSC04 | Change of details for Ipek Candan as a person with significant control on 23 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Miss Dilek Erinc Ozcan on 23 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Ekin Can Genc on 23 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Miss Ipek Candan on 23 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Naz Nazli Alatli Alpaslan on 23 November 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Ekin Can Genc as a director on 7 November 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Naz Nazli Alatli Alpaslan as a director on 7 November 2018 | |
05 Nov 2018 | PSC07 | Cessation of Emre Nallar as a person with significant control on 5 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Emre Nallar as a director on 5 November 2018 | |
17 Oct 2018 | PSC01 | Notification of Ipek Candan as a person with significant control on 17 October 2018 |