- Company Overview for WIMBORNE2019 LTD (12031677)
- Filing history for WIMBORNE2019 LTD (12031677)
- People for WIMBORNE2019 LTD (12031677)
- More for WIMBORNE2019 LTD (12031677)
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 |