Gazette. Gazette dissolved compulsory. |
2022-12-27 |
View Report |
Gazette. Gazette notice compulsory. |
2022-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-02 |
View Report |
Accounts. Accounts type dormant. |
2021-02-19 |
View Report |
Persons with significant control. Notification date: 2020-09-22. Psc name: Elif Yildiz. |
2020-09-23 |
View Report |
Persons with significant control. Cessation date: 2020-09-22. Psc name: Ali Erbil Yildiz. |
2020-09-23 |
View Report |
Officers. Officer name: Ms Elif Yildiz. Appointment date: 2020-09-22. |
2020-09-23 |
View Report |
Officers. Officer name: Ali Erbil Yildiz. Termination date: 2020-09-22. |
2020-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-02 |
View Report |
Accounts. Accounts type dormant. |
2020-02-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-23 |
View Report |
Accounts. Accounts type dormant. |
2019-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-02 |
View Report |
Accounts. Accounts type dormant. |
2018-05-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-28 |
View Report |
Gazette. Gazette notice compulsory. |
2017-09-19 |
View Report |
Accounts. Accounts type dormant. |
2017-06-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-20 |
View Report |
Gazette. Gazette notice compulsory. |
2016-09-20 |
View Report |
Accounts. Accounts type dormant. |
2016-03-04 |
View Report |
Address. Old address: Enterprise House 82 Whitchurch Road Cardiff CF14 3LX. Change date: 2015-07-28. New address: 7/11 Minerva Road Park Royal London NW10 6HJ. |
2015-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-14 |
View Report |
Officers. Officer name: Mr Ali Erbil Yildiz. Appointment date: 2015-05-29. |
2015-06-01 |
View Report |
Officers. Termination date: 2015-05-29. Officer name: Elif Yildiz. |
2015-06-01 |
View Report |
Officers. Officer name: Eray Yildiz. Termination date: 2015-01-29. |
2015-03-11 |
View Report |
Accounts. Accounts type dormant. |
2015-02-16 |
View Report |
Officers. Change date: 2015-01-29. Officer name: Ms Erif Yildiz. |
2015-02-02 |
View Report |
Officers. Appointment date: 2015-01-28. Officer name: Ms Erif Yildiz. |
2015-01-30 |
View Report |
Officers. Officer name: Cfl Secretaries Limited. Termination date: 2014-07-01. |
2015-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-22 |
View Report |
Accounts. Accounts type dormant. |
2014-12-22 |
View Report |
Restoration. Administrative restoration company. |
2014-12-22 |
View Report |
Gazette. Gazette dissolved compulsary. |
2014-07-22 |
View Report |
Gazette. Gazette notice compulsary. |
2014-04-08 |
View Report |
Accounts. Accounts type dormant. |
2013-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-07 |
View Report |
Accounts. Accounts type dormant. |
2012-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-13 |
View Report |
Accounts. Accounts type dormant. |
2011-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-10 |
View Report |
Accounts. Accounts type dormant. |
2010-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-07 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Cfl Secretaries Limited. |
2009-12-07 |
View Report |
Officers. Officer name: Mr Eray Yildiz. |
2009-11-19 |
View Report |
Officers. Officer name: Eleni Papapavlou. |
2009-11-19 |
View Report |
Accounts. Accounts type dormant. |
2009-03-03 |
View Report |
Annual return. Legacy. |
2009-01-26 |
View Report |