GUNEY LONDRA DAYANISMA DERNEGI SOUTH LONDON SOLIDARITY ASSOCIATION

41 Peters Path 41 Peters Path, London, SE26 6LD
StatusDISSOLVED
Company No.07267477
Category
Incorporated27 May 2010
Age13 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 26 days

SUMMARY

GUNEY LONDRA DAYANISMA DERNEGI SOUTH LONDON SOLIDARITY ASSOCIATION is an dissolved with number 07267477. It was incorporated 13 years, 11 months, 19 days ago, on 27 May 2010 and it was dissolved 3 years, 6 months, 26 days ago, on 20 October 2020. The company address is 41 Peters Path 41 Peters Path, London, SE26 6LD.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Aug 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-31

Officer name: Mr Zafar Hocalar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zafer Hocalar

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cenk Apaydinli

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Goksal Varisli

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bahattin Solyali

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cenk Apaydinli

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huseyin Ketenci

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

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 no member list

Date: 30 May 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Change date: 2012-05-30

Old address: 41Peters Path Wells Park Road Sydenham Lewisham London SE26 6LD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

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 no member list

Date: 02 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Resolution

Date: 16 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-14

Old address: Adj 1 Venner Road Sydenham London SE26 5EQ

Documents

View document PDF

Statement of companys objects

Date: 31 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 27 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRONIN SERVICES LTD

17 PARK CHASE,WEMBLEY,HA9 8EQ

Number:09680539
Status:ACTIVE
Category:Private Limited Company

DAVIES UNIX SERVICE LTD

BRIARDENE, HULL ROAD BRIARDENE, HULL ROAD,YORK,YO19 5LP

Number:08732432
Status:ACTIVE
Category:Private Limited Company

HOLLAND MARINE LIMITED

25 KINLOCH STREET,CARNOUSTIE,DD7 7EL

Number:SC401320
Status:ACTIVE
Category:Private Limited Company

KENNET AVIATION LTD

HOME FARM HOUSE OLD WARDEN PARK,BIGGLESWADE,SG18 9DU

Number:11272745
Status:ACTIVE
Category:Private Limited Company

SA MANAGEMENT CONSULTANCY LIMITED

9 9 BEACON GROVE,OLDHAM,OL8 2XH

Number:09436515
Status:ACTIVE
Category:Private Limited Company

SUBCO TRUST

49 PLASHET ROAD,LONDON,E13 0QA

Number:03031652
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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