Advanced company searchLink opens in new window

WIMBORNE2019 LTD

Company number 12031677

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)
25 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2021 RP05 Registered office address changed to PO Box 4385, 12031677: Companies House Default Address, Cardiff, CF14 8LH on 23 August 2021
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2021 AD01 Registered office address changed from 91 Melbury Avenue Poole BH12 4HG England to 67 Monks Way Bournemouth BH11 9TP on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Halil Sivan Cerenbeli as a director on 15 June 2021
23 Jun 2021 AP01 Appointment of Mr Ionut Dragut as a director on 15 June 2021
02 Mar 2021 AD01 Registered office address changed from 91 Melbury Avenue Miami Pizza Poole BH12 4HG England to 91 Melbury Avenue Poole BH12 4HG on 2 March 2021
02 Feb 2021 CH01 Director's details changed for Mr Halil Sivan Cerenbeli on 2 August 2020
02 Feb 2021 AD01 Registered office address changed from 91 Miami Pizza Melbury Avenue Poole BH12 4HG England to 91 Melbury Avenue Miami Pizza Poole BH12 4HG on 2 February 2021
01 Feb 2021 PSC01 Notification of Halil Sivan Cerenbeli as a person with significant control on 1 August 2020
29 Jan 2021 PSC07 Cessation of Ahmed Mohamed Myumyun as a person with significant control on 14 July 2020
26 Jan 2021 TM01 Termination of appointment of Ahmed Mohamed Myumyun as a director on 14 July 2020
26 Jan 2021 AP01 Appointment of Mr Halil Sivan Cerenbeli as a director on 25 January 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
15 Sep 2020 PSC01 Notification of Ahmed Mohamed Myumyun as a person with significant control on 13 July 2020
15 Sep 2020 PSC07 Cessation of Mehmet Hakan Unlusoy as a person with significant control on 13 July 2020
15 Sep 2020 AD01 Registered office address changed from Wimborn Kebab House 17 Eastbrook Row Crown Mead Wimborne BH21 1HN England to 91 Miami Pizza Melbury Avenue Poole BH12 4HG on 15 September 2020
15 Sep 2020 TM01 Termination of appointment of Mehmet Hakan Unlusoy as a director on 13 July 2020
14 Sep 2020 AP01 Appointment of Mr Ahmed Mohamed Myumyun as a director on 13 July 2020
13 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with updates
23 Mar 2020 AD01 Registered office address changed from Flat 7, the Orkneys, 3 Salisbury Road Blandford Forum Dorset DT11 7QG England to Wimborn Kebab House 17 Eastbrook Row Crown Mead Wimborne BH21 1HN on 23 March 2020
20 Mar 2020 PSC04 Change of details for Mr Mehmet Koc as a person with significant control on 1 July 2019
20 Mar 2020 PSC07 Cessation of Mehmet Koc as a person with significant control on 1 July 2019