- Company Overview for HAPPILY EVER AKHIRAH LTD (11981227)
- Filing history for HAPPILY EVER AKHIRAH LTD (11981227)
- People for HAPPILY EVER AKHIRAH LTD (11981227)
- Registers for HAPPILY EVER AKHIRAH LTD (11981227)
- More for HAPPILY EVER AKHIRAH LTD (11981227)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
14 Feb 2020 | AD01 | Registered office address changed from 57 Eliot Bank Eliot Bank London SE23 3XD England to 45 Roslyn Road London N15 5JB on 14 February 2020 | |
14 Feb 2020 | PSC07 | Cessation of Shannan Tiffany Crichton as a person with significant control on 14 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Shannan Tiffany Crichton as a director on 14 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Erdi Kilic as a director on 14 February 2020 | |
14 Feb 2020 | PSC01 | Notification of Erdi Kilic as a person with significant control on 14 February 2020 | |
12 Oct 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
12 Oct 2019 | PSC07 | Cessation of Nadia Harrak as a person with significant control on 12 October 2019 | |
12 Oct 2019 | TM01 | Termination of appointment of Nadia Harrak as a director on 12 October 2019 | |
12 Oct 2019 | AD01 | Registered office address changed from 32 Coleby Path London SE5 7SN England to 57 Eliot Bank Eliot Bank London SE23 3XD on 12 October 2019 | |
07 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-07
|