Advanced company searchLink opens in new window

FINPERMA LTD

Company number 04117098

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)
03 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with updates
07 Jan 2020 AP01 Appointment of Mr Mazlum Pamuk as a director on 1 July 2019
07 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
07 Jan 2020 PSC01 Notification of Mazlum Pamuk as a person with significant control on 1 July 2019
07 Jan 2020 AD01 Registered office address changed from 103 Huxley Road London N18 1NP England to Higham Road Broad Water Lodge Higham Road London N17 6NN on 7 January 2020
07 Jan 2020 TM02 Termination of appointment of Aydin Arikan as a secretary on 30 June 2019
07 Jan 2020 TM01 Termination of appointment of Mehmet Guclu as a director on 30 June 2019
07 Jan 2020 PSC07 Cessation of Mehmet Guclu as a person with significant control on 30 June 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 AD01 Registered office address changed from 14 Angus Close Chessington KT9 2BP England to 103 Huxley Road London N18 1NP on 23 September 2019
03 Sep 2019 AD01 Registered office address changed from C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 3 September 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
05 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 January 2017
05 Jul 2017 PSC01 Notification of Mehmet Guclu as a person with significant control on 31 July 2016
29 Jun 2017 PSC07 Cessation of Mehmet Guclui as a person with significant control on 29 June 2017
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015