EGE 48 LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/02/2416 February 2024 | Registered office address changed from 92 Wellington Road South Stockport SK1 3UH England to 47 Station Road Urmston Manchester M41 9JG on 2024-02-16 |
| 08/03/238 March 2023 | Compulsory strike-off action has been suspended |
| 08/03/238 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 21/10/2221 October 2022 | Registered office address changed from 47 Station Road Urmston Manchester M41 7JG United Kingdom to 92 Wellington Road South Stockport SK1 3UH on 2022-10-21 |
| 29/09/2229 September 2022 | Current accounting period shortened from 2021-09-30 to 2021-09-29 |
| 09/05/229 May 2022 | Termination of appointment of Salih Kutluay as a director on 2022-05-06 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-06 with updates |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-24 with updates |
| 29/03/2229 March 2022 | Appointment of Mr Taner Temizer as a director on 2022-03-24 |
| 01/07/211 July 2021 | Notification of a person with significant control statement |
| 01/07/211 July 2021 | Notification of Ahmet Kanak as a person with significant control on 2021-05-19 |
| 01/07/211 July 2021 | Cessation of Ahmet Kanak as a person with significant control on 2021-05-19 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-11 with updates |
| 21/06/2121 June 2021 | Appointment of Mr Habib Sattarpour Faghih as a director on 2021-06-11 |
| 21/06/2121 June 2021 | Appointment of Mr Ayhan Inal as a director on 2021-06-11 |
| 21/06/2121 June 2021 | Appointment of Mr Gultekin Polat as a director on 2021-06-11 |
| 21/06/2121 June 2021 | Appointment of Mr Ahmet Kanak as a director on 2021-06-11 |
| 21/06/2121 June 2021 | Cessation of Ahmet Kanak as a person with significant control on 2021-06-11 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 04/04/194 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GARIP BAL / 04/04/2019 |
| 04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARIP BAL / 04/04/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/11/1812 November 2018 | PREVSHO FROM 31/10/2018 TO 31/03/2018 |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/10/1724 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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