EGE 48 LIMITED

Company Documents

DateDescription
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

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

29/09/2229 September 2022 Current accounting period shortened from 2021-09-30 to 2021-09-29

View Document

09/05/229 May 2022 Termination of appointment of Salih Kutluay as a director on 2022-05-06

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

29/03/2229 March 2022 Appointment of Mr Taner Temizer as a director on 2022-03-24

View Document

01/07/211 July 2021 Notification of a person with significant control statement

View Document

01/07/211 July 2021 Notification of Ahmet Kanak as a person with significant control on 2021-05-19

View Document

01/07/211 July 2021 Cessation of Ahmet Kanak as a person with significant control on 2021-05-19

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

21/06/2121 June 2021 Appointment of Mr Habib Sattarpour Faghih as a director on 2021-06-11

View Document

21/06/2121 June 2021 Appointment of Mr Ayhan Inal as a director on 2021-06-11

View Document

21/06/2121 June 2021 Appointment of Mr Gultekin Polat as a director on 2021-06-11

View Document

21/06/2121 June 2021 Appointment of Mr Ahmet Kanak as a director on 2021-06-11

View Document

21/06/2121 June 2021 Cessation of Ahmet Kanak as a person with significant control on 2021-06-11

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR GARIP BAL / 04/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARIP BAL / 04/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 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