Advanced company searchLink opens in new window

FEYZ20 LTD

Company number 12503696

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)
14 Dec 2023 AD01 Registered office address changed from Ashley House Office 316 235-239 High Road London N22 8HF United Kingdom to Ashley House Office 304 235-239 High Road London N22 8HF on 14 December 2023
11 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2023 DS01 Application to strike the company off the register
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Aug 2021 CH01 Director's details changed for Mr Omer Barac on 11 August 2021
11 Aug 2021 PSC04 Change of details for Mr Omer Barac as a person with significant control on 11 August 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
14 Apr 2021 TM01 Termination of appointment of Sezer Unsal as a director on 12 April 2021
14 Apr 2021 PSC07 Cessation of Sezer Unsal as a person with significant control on 12 April 2021
17 Dec 2020 PSC01 Notification of Sezer Unsal as a person with significant control on 9 March 2020
17 Dec 2020 PSC07 Cessation of Sezer Unsal as a person with significant control on 17 December 2020
17 Dec 2020 AP01 Appointment of Mr Sezer Unsal as a director on 9 March 2020
17 Dec 2020 PSC04 Change of details for Mr Omer Barac as a person with significant control on 9 March 2020
17 Dec 2020 PSC01 Notification of Sezer Unsal as a person with significant control on 9 March 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
16 Apr 2020 TM01 Termination of appointment of Feyzullah Bagis as a director on 6 April 2020
16 Apr 2020 PSC07 Cessation of Feyzullah Bagis as a person with significant control on 6 April 2020
09 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted