LONDON CENTRE FOR SOCIAL STUDIES

7 Bell Yard, London, WC2A 2JR, England
StatusCONVERTED-CLOSED
Company No.06067817
Category
Incorporated25 Jan 2007
Age17 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution20 Oct 2021
Years2 years, 6 months, 29 days

SUMMARY

LONDON CENTRE FOR SOCIAL STUDIES is an converted-closed with number 06067817. It was incorporated 17 years, 3 months, 24 days ago, on 25 January 2007 and it was dissolved 2 years, 6 months, 29 days ago, on 20 October 2021. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Resolution

Date: 20 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Preston Evangelou

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-18

Officer name: Mr Naim Deniz

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Preston Evangelou

Appointment date: 2019-06-28

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mustafa Gunaydin

Change date: 2021-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: Cengiz Karabekmez

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mustafa Demir

Termination date: 2021-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 27 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-27

Officer name: Mr Cengiz Karabekmez

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 04 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mustafa Gunaydin

Appointment date: 2020-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mustafa Demir

Appointment date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

New address: 7 Bell Yard London WC2A 2JR

Old address: Suite 1 596, Green Lanes London N13 5RY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2019

Action Date: 09 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Said Pehlivan

Notification date: 2019-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

New address: Suite 1 596, Green Lanes London N13 5RY

Old address: 73 Watling Street London EC4M 9BJ England

Change date: 2018-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ufuk Ucar

Cessation date: 2018-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ufuk Ucar

Termination date: 2018-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-11

Officer name: Ufuk Ucar

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mr Ali Said Pehlivan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mechmet Machmout

Cessation date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Mechmet Machmout

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-23

Officer name: Mr Mechmet Machmout

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Zeynep Engin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-23

New address: 73 Watling Street London EC4M 9BJ

Old address: 4th Floor, Cornhill 59-60 Cornhill London EC3V 3PD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

New address: 4th Floor, Cornhill 59-60 Cornhill London EC3V 3PD

Change date: 2015-05-08

Old address: 59-60 Th4 Floor Cornhill House 59-60 Cornhill London EC3V 3PD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: 227/228 Second Floor Strand London WC2R 1BE

New address: 59-60 Th4 Floor Cornhill House 59-60 Cornhill London EC3V 3PD

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ufuk Ucar

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zeynep Engin

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ufuk Ucar

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suleyman Demirsoy

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2010

Action Date: 07 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-07

Old address: C/O London Centre for Social Studies 74 Queen Annes Grove Enfield Middlesex EN1 2JT United Kingdom

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hidayet Erbil

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hidayet Erbil

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hidayet Erbil

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Zeynep Engin

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Zeynep Engin

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Suleyman Sirri Demirsoy

Change date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-20

Officer name: Dr Hidayet Erbil

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Address

Type: AD01

Old address: 30 Drayton Park London N5 1PB

Change date: 2009-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/01/09

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ozcan keles

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fatih tedik

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/01/08

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 25 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUBLE O CHARITY LIMITED (THE)

5TH FLOOR,LONDON,W1S 1DA

Number:01260864
Status:ACTIVE
Category:Private Limited Company

NEWS MEDIA TECHNOLOGIES LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11760844
Status:ACTIVE
Category:Private Limited Company

NORTHERN CROWN CONSULTANCY LTD

26 EAST PARADE,ILKLEY,LS29 8JP

Number:11916888
Status:ACTIVE
Category:Private Limited Company

PENNINE AMUSEMENTS LIMITED

KINGSLEY BUILDINGS,DENTON,M34 1DE

Number:02023942
Status:LIQUIDATION
Category:Private Limited Company

THE COD FATHER SANDBACH LTD

31 HIGH STREET,SANDBACH,CW11 1AH

Number:11342480
Status:ACTIVE
Category:Private Limited Company

THE INTIMATE APOTHECARY LTD

32 NORTH VIEW,WINCHESTER,SO22 5EH

Number:11551408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source