ADA BUSINESS SERVICES LTD

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1929 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY DUYGU KEKILLI

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 167 STOKE NEWINGTON ROAD LONDON N16 8BP

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/10/1514 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/10/1416 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS DUYGU KEKILLI / 13/09/2013

View Document

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR DUYGU KEKILLI

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR BEKTAS UZUN

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR BEKTAS UZUN

View Document

19/09/1319 September 2013 SECRETARY APPOINTED MS DUYGU KEKILLI

View Document

21/08/1321 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR AYSEGUL CIMEN

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MISS DUYGU KEKILLI

View Document

16/04/1316 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/10/1128 October 2011 COMPANY NAME CHANGED ANATOLIAN RESTAURANTS, TAKEAWAYS & SUPERMARKET AGENTS LIMITED CERTIFICATE ISSUED ON 28/10/11

View Document

09/03/119 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYSEGUL CIMEN / 04/01/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYSEGUL DEMIRCI / 18/01/2010

View Document

14/05/1014 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 16 ELM COURT NETHER STREET LONDON N3 1RH UNITED KINGDOM

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 291 - 293 GREEN LANES PALMERS GREEN LONDON N13 4XS

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY AYSEGUL DEMIRCI

View Document

27/04/0927 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR OZCAN YORUK

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MRS AYSEGUL DEMIRCI

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS / AYSEGUL DEMIRCI / 27/02/2008

View Document

21/02/0821 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0821 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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