ERCIYES CONVENIENCE STORE LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved following liquidation

View Document

15/10/2415 October 2024 Final Gazette dissolved following liquidation

View Document

15/07/2415 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Statement of affairs

View Document

02/06/232 June 2023 Registered office address changed from 26-28 Well Street London E9 7PX to 66 Earl Street Maidstone Kent ME14 1PS on 2023-06-02

View Document

02/06/232 June 2023 Appointment of a voluntary liquidator

View Document

02/06/232 June 2023 Resolutions

View Document

28/12/2228 December 2022 Termination of appointment of Ibrahim Yildirim as a director on 2022-12-16

View Document

28/12/2228 December 2022 Cessation of Ibrahim Yildirim as a person with significant control on 2022-12-16

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Appointment of Mr Kenan Yildirim as a director on 2022-12-16

View Document

16/12/2216 December 2022 Notification of Kenan Yildirim as a person with significant control on 2022-12-16

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

18/01/2118 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 DIRECTOR APPOINTED MR IBRAHIM YILDIRIM

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR KENAN YILDIRIM

View Document

14/09/2014 September 2020 COMPANY NAME CHANGED ERCIYES BUTCHERS LIMITED CERTIFICATE ISSUED ON 14/09/20

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM YILDIRIM

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR KENAN YILDIRIM

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR IBRAHIM YILDIRIM

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR HUSEYIN YILDRIM

View Document

17/01/1117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/12/091 December 2009 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