724 ARABUL .COM LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Notification of Mahir Kilic as a person with significant control on 2024-06-01

View Document

15/10/2415 October 2024 Registered office address changed from 68 Stoke Newington High Street London N16 8EL England to 14 Moor Road Great Staughton St. Neots PE19 5BJ on 2024-10-15

View Document

15/10/2415 October 2024 Cessation of Aysen Ipek as a person with significant control on 2024-06-01

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-10-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Registered office address changed from 53 Stoke Newington High Street London N16 8EL England to 68 Stoke Newington High Street London N16 8EL on 2023-07-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-10-31

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-06-30 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

12/09/1712 September 2017 DISS40 (DISS40(SOAD))

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR RAYMOND BODELL

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOLANTA KANCLERIENE

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 DIRECTOR APPOINTED MRS JOLANTA KANCLERIENE

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR MEHMET FEHMI

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR MEHMET FEHMI

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company