MEGA DEALS (PETERBOROUGH) LIMITED
Status | ACTIVE |
Company No. | 08834186 |
Category | Private Limited Company |
Incorporated | 07 Jan 2014 |
Age | 10 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MEGA DEALS (PETERBOROUGH) LIMITED is an active private limited company with number 08834186. It was incorporated 10 years, 4 months, 28 days ago, on 07 January 2014. The company address is 40 Willoughby Road, London, N8 0JG.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2023
Action Date: 09 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-09
Charge number: 088341860001
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Notification of a person with significant control
Date: 18 Oct 2022
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ertan Tasci
Notification date: 2018-07-20
Documents
Notification of a person with significant control
Date: 18 Oct 2022
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-18
Psc name: Ergin Tasci
Documents
Cessation of a person with significant control
Date: 18 Oct 2022
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-20
Psc name: Ercan Tasci
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Change person director company with change date
Date: 05 Jan 2020
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-11
Officer name: Ergun Tasci
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Capital allotment shares
Date: 20 Jul 2018
Action Date: 13 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-13
Capital : 200 GBP
Documents
Cessation of a person with significant control
Date: 13 Jul 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Caner Demirtas
Cessation date: 2017-08-01
Documents
Termination director company with name termination date
Date: 13 Jul 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ercan Tasci
Termination date: 2018-02-01
Documents
Termination director company with name termination date
Date: 13 Jul 2018
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caner Demirtas
Termination date: 2017-08-01
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Ertan Tasci
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Capital allotment shares
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2016-10-21
Documents
Change person director company with change date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-21
Officer name: Tasci Ergin
Documents
Appoint person director company with name date
Date: 21 Oct 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Ercan Tasci
Documents
Capital allotment shares
Date: 19 Oct 2016
Action Date: 13 Oct 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-10-13
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Appoint person director company with name date
Date: 08 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-31
Officer name: Caner Demirtas
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Appoint person director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tasci Ergin
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Holder
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-08
Old address: W0 Willoughby Road London N8 0JG England
Documents
Some Companies
GB DEVELOPMENTS (GREENWICH) LIMITED
11 WATERLOO STREET,BIRMINGHAM,B2 5TB
Number: | 06113516 |
Status: | ACTIVE |
Category: | Private Limited Company |
LULWORTH AVENUE,POOLE,BH15 4DH
Number: | 08000921 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOUSE OF FRASER (STORES MANAGEMENT) LIMITED
1 BRIDGEWATER PLACE,LEEDS,LS11 5QR
Number: | 02043318 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DEANE GATE COTTAGE,BASINGSTOKE,RG25 3AX
Number: | 09024101 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGISTICS HOUSE,OLDBURY,B69 2BP
Number: | 01446831 |
Status: | ACTIVE |
Category: | Private Limited Company |
268 WELLS ROAD,MALVERN,WR14 4HD
Number: | 06477334 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |