ZEYNEP DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 247 GRAY'S INN ROAD LONDON WC1X 8QZ

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/09/1824 September 2018 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/01/1710 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1630 December 2016 APPLICATION FOR STRIKING-OFF

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

01/02/161 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

06/03/146 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS FATMA YILMAZ / 10/11/2011

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FATMA YILMAZ / 10/11/2011

View Document

06/02/126 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 DISS40 (DISS40(SOAD))

View Document

14/03/1114 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR SEYIT YILMAZ

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FATMA YILMAZ / 15/10/2009

View Document

05/03/105 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 SECRETARY APPOINTED MS FATMA YILMAZ

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY SEYIT YILMAZ

View Document

23/02/1023 February 2010 DISS40 (DISS40(SOAD))

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

30/01/0930 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MR SEYIT MURAT YILMAZ

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

14/05/0814 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information