YUSUF CICEK PROPERTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/12/1529 December 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 22/12/1522 December 2015 | APPLICATION FOR STRIKING-OFF |
| 05/12/155 December 2015 | DISS40 (DISS40(SOAD)) |
| 02/12/152 December 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR YUSUF CICEK / 01/05/2015 |
| 02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 1ST FLOOR 5-15 CROMER STREET LONDON WC1H 8LS |
| 15/09/1515 September 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/06/1418 June 2014 | APPOINTMENT TERMINATED, SECRETARY HUSNE CICEK |
| 18/06/1418 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 18/06/1418 June 2014 | APPOINTMENT TERMINATED, SECRETARY HUSNE CICEK |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/05/1323 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/03/134 March 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/05/1218 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/05/1118 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
| 16/03/1116 March 2011 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 29/12/1029 December 2010 | APPOINTMENT TERMINATED, DIRECTOR BERTAN CICEK |
| 29/12/1029 December 2010 | DIRECTOR APPOINTED YUSUF CICEK |
| 07/10/107 October 2010 | DIRECTOR APPOINTED BERTAN CICEK |
| 07/10/107 October 2010 | APPOINTMENT TERMINATED, DIRECTOR YUSUF CICEK |
| 20/05/1020 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 18/05/0918 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
| 04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 20/08/0820 August 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
| 24/01/0824 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 04/06/074 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
| 30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 55 LODGE CRESCENT WALTHAM CROSS HERTS. EN8 8BL |
| 16/03/0716 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
| 12/09/0612 September 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
| 16/05/0516 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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