Advanced company searchLink opens in new window

ELITE PROPERTIES TURKEY LIMITED

Company number 05650240

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)
21 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2012 DS01 Application to strike the company off the register
24 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2012-04-23
  • GBP 1,000
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Omer Hakki Demir on 9 December 2010
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jun 2010 AD01 Registered office address changed from 5 Whidborne Street London WC1H 8ET U.K. on 14 June 2010
06 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Omer Hakki Demir on 5 January 2010
27 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Feb 2009 363a Return made up to 09/12/08; full list of members
24 Feb 2009 288c Director's Change of Particulars / omer demir / 09/12/2008 / HouseName/Number was: , now: 5; Street was: 87 st loys road, now: whidborne street; Post Town was: tottenham, now: london; Region was: london, now: ; Post Code was: N17 6UE, now: WC1H 8ET
27 Mar 2008 AA Total exemption full accounts made up to 31 December 2007
28 Feb 2008 287 Registered office changed on 28/02/2008 from 87 st loys road london N17 6UE
07 Jan 2008 363a Return made up to 09/12/07; full list of members
06 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
10 Jan 2007 363a Return made up to 09/12/06; full list of members
10 Jan 2007 288c Director's particulars changed
20 Dec 2006 287 Registered office changed on 20/12/06 from: 31 crowland road south tottenham london N15 6UL
11 May 2006 287 Registered office changed on 11/05/06 from: 152 stoke newington road london N16 7XA
09 Dec 2005 NEWINC Incorporation