YAPRAK ST PETER LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/03/2124 March 2021 COMPANY NAME CHANGED BRAND FORCE LIMITED CERTIFICATE ISSUED ON 24/03/21

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MR MUSLUM ACAR

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSLUM ACAR

View Document

17/03/2117 March 2021 CESSATION OF DARREN SYMES AS A PSC

View Document

25/02/2125 February 2021 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