- Company Overview for FINPERMA LTD (04117098)
- Filing history for FINPERMA LTD (04117098)
- People for FINPERMA LTD (04117098)
- More for FINPERMA LTD (04117098)
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
|
|
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
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |