Advanced company searchLink opens in new window

HALICI LIMITED

Company number 06408744

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2011 AA Total exemption full accounts made up to 30 September 2010
23 Nov 2011 AA Total exemption full accounts made up to 30 September 2009
26 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Sadik Halici on 25 October 2011
26 Oct 2011 AP03 Appointment of Mr Tetsujiro Ihara as a secretary
26 Oct 2011 TM02 Termination of appointment of Esther Quinones as a secretary
24 Aug 2011 AR01 Annual return made up to 25 October 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Sadik Halici on 31 March 2010
09 Dec 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Sadik Halici on 9 December 2009
13 May 2009 AA Total exemption small company accounts made up to 30 September 2008
02 Jan 2009 363a Return made up to 25/10/08; full list of members
16 Dec 2008 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
25 Oct 2007 NEWINC Incorporation