WIMBORNE2019 LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Termination of appointment of Halil Sivan Cerenbeli as a director on 2021-06-15

View Document

23/06/2123 June 2021 Registered office address changed from 91 Melbury Avenue Poole BH12 4HG England to 67 Monks Way Bournemouth BH11 9TP on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Mr Ionut Dragut as a director on 2021-06-15

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM FLAT 7, THE ORKNEYS, 3 SALISBURY ROAD BLANDFORD FORUM DORSET DT11 7QG ENGLAND

View Document

20/03/2020 March 2020 CESSATION OF MEHMET KOC AS A PSC

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET HAKAN UNLUSOY

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR MEHMET KOC / 01/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR OKAN KOC / 04/08/2019

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR OKAN KOC

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR MEHMET HAKAN UNLUSOY

View Document

04/06/194 June 2019 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