WIMBORNE2019 LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/2425 June 2024 | Final Gazette dissolved via compulsory strike-off |
| 25/06/2425 June 2024 | Final Gazette dissolved via compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 23/06/2123 June 2021 | Termination of appointment of Halil Sivan Cerenbeli as a director on 2021-06-15 |
| 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 |
| 23/06/2123 June 2021 | Appointment of Mr Ionut Dragut as a director on 2021-06-15 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
| 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 |
| 20/03/2020 March 2020 | CESSATION OF MEHMET KOC AS A PSC |
| 20/03/2020 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET HAKAN UNLUSOY |
| 20/03/2020 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MEHMET KOC / 01/07/2019 |
| 05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / MR OKAN KOC / 04/08/2019 |
| 05/08/195 August 2019 | APPOINTMENT TERMINATED, DIRECTOR OKAN KOC |
| 01/08/191 August 2019 | DIRECTOR APPOINTED MR MEHMET HAKAN UNLUSOY |
| 04/06/194 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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