MEZZE OCAKBASI LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Final Gazette dissolved following liquidation |
| 24/06/2524 June 2025 | Final Gazette dissolved following liquidation |
| 24/03/2524 March 2025 | Return of final meeting in a creditors' voluntary winding up |
| 25/10/2425 October 2024 | Liquidators' statement of receipts and payments to 2024-08-03 |
| 04/09/234 September 2023 | Registered office address changed from PO Box IG8 0HQ 24 the Brodway Woodford Green Essex IG8 0HQ England to 66 Earl Street Maidstone Kent ME14 1PS on 2023-09-04 |
| 19/08/2319 August 2023 | Appointment of a voluntary liquidator |
| 19/08/2319 August 2023 | Statement of affairs |
| 19/08/2319 August 2023 | Resolutions |
| 19/08/2319 August 2023 | Resolutions |
| 09/01/239 January 2023 | Confirmation statement made on 2022-12-02 with no updates |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 13/03/2013 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / MR GOKHAN KUCUK / 07/03/2019 |
| 07/03/197 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIHAT ARICIOGLU |
| 01/03/191 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/02/1814 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOKHAN KUCUK |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/11/168 November 2016 | PREVEXT FROM 28/02/2016 TO 30/06/2016 |
| 10/08/1610 August 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 04/06/154 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 04/06/154 June 2015 | DIRECTOR APPOINTED MR GOKHAN KUCUK |
| 04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 266-268 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7EA ENGLAND |
| 04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 293 GREEN LANES PALMERS GREEN LONDON N13 4XS UNITED KINGDOM |
| 20/02/1520 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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