GUNEL CONSULTING & ONLINE INTERNET SERVICES LTD

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2531 May 2025 Compulsory strike-off action has been suspended

View Document

31/05/2531 May 2025 Compulsory strike-off action has been suspended

View Document

11/05/2511 May 2025 Withdrawal of the directors' residential address register information from the public register

View Document

09/05/259 May 2025 Elect to keep the directors' residential address register information on the public register

View Document

09/05/259 May 2025 Withdrawal of the directors' residential address register information from the public register

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-06-30

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Confirmation statement made on 2024-06-03 with no updates

View Document

17/04/2517 April 2025 Elect to keep the directors' residential address register information on the public register

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024 Registered office address changed to PO Box 4385, 12646915 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-03

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Secretary's details changed for Miss Damla Kurul on 2024-01-29

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-06-03 with updates

View Document

29/01/2429 January 2024 Change of details for Murat Gunel as a person with significant control on 2024-01-29

View Document

29/11/2329 November 2023 Change of details for Murat Gunel as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Cem Lofca as a director on 2023-11-28

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Director's details changed for Mr Murat Gunel on 2023-03-27

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Register inspection address has been changed to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX

View Document

31/07/2131 July 2021 Termination of appointment of Cem Lofca as a director on 2021-07-31

View Document

26/07/2126 July 2021 Termination of appointment of Mirac İlkay Tuncer as a secretary on 2021-07-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

17/06/2117 June 2021 Appointment of Mr Cem Lofca as a director on 2021-06-08

View Document

17/06/2117 June 2021 Change of details for Murat Gunel as a person with significant control on 2021-06-08

View Document

11/07/2011 July 2020 SECRETARY APPOINTED MR MIRAÇ ILKAY TUNCER

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAMLA KURUL

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR MURAT GUNEL

View Document

04/06/204 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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