07 ANTALYA LTD

73 Hart Road, Benfleet, SS7 3PB, England
StatusACTIVE
Company No.06543885
CategoryPrivate Limited Company
Incorporated26 Mar 2008
Age16 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

07 ANTALYA LTD is an active private limited company with number 06543885. It was incorporated 16 years, 2 months, 7 days ago, on 26 March 2008. The company address is 73 Hart Road, Benfleet, SS7 3PB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

New address: 73 Hart Road Benfleet SS7 3PB

Change date: 2024-04-05

Old address: 147 Cranbrook Road Ilford Essex IG1 4PU

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ismail Pak

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emin Oyaci

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed ismail pak

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed emin oyaci

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 15/04/2008 from 147 cranbrook road ilford essex IG1 4PU

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/03/2008

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary form 10 secretaries fd LTD

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 26 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVINA LIMITED

OMNIBUS BUSINESS CENTRE,LONDON,N7 9DP

Number:07524940
Status:ACTIVE
Category:Private Limited Company

CEETEK LIMITED

1 THE GREEN,RICHMOND,TW9 1PL

Number:04104973
Status:ACTIVE
Category:Private Limited Company

E6 STUDIOS LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:10151505
Status:ACTIVE
Category:Private Limited Company

FINCO DEVELOPMENTS LIMITED

DERBY LODGE,FORMBY,L37 7BW

Number:04311239
Status:ACTIVE
Category:Private Limited Company

J C GASTON LIMITED

2 THORNLEY CLOSE,RADFORD SEMELE,CV32 7EN

Number:08502906
Status:ACTIVE
Category:Private Limited Company

PETER COOPER LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:02086367
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