MAVI DAG UK LIMITED

3rd Floor, City Reach 3rd Floor, City Reach, London, E14 9NN, England
StatusACTIVE
Company No.09666462
CategoryPrivate Limited Company
Incorporated01 Jul 2015
Age8 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

MAVI DAG UK LIMITED is an active private limited company with number 09666462. It was incorporated 8 years, 11 months, 4 days ago, on 01 July 2015. The company address is 3rd Floor, City Reach 3rd Floor, City Reach, London, E14 9NN, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2023

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-25

Psc name: Zosko Iliev

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2023

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdulkadir Yilmaz

Cessation date: 2022-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zosko Iliev

Appointment date: 2022-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-25

Officer name: Abdulkadir Yilmaz

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Old address: 78 York Street Mayfair London W1H 1DP

New address: 3rd Floor, City Reach 5 Greenwich View Place London E14 9NN

Change date: 2022-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abdulkadir Yilmaz

Change date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2022

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdulkadir Yilmaz

Notification date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Old address: PO Box 4385 09666462: Companies House Default Address Cardiff CF14 8LH

Change date: 2022-04-07

New address: 78 York Street Mayfair London W1H 1DP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdulkadir Yilmaz

Appointment date: 2021-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-01

Psc name: Dicle Sagir

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Dicle Sagir

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: RP05

Default address: PO Box 4385, 09666462: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Old address: 59-60 the Market Square London N9 0TZ United Kingdom

New address: 78 York Street London W1H 1DP

Change date: 2021-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dicle Sagir

Appointment date: 2020-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dicle Sagir

Notification date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zosko Iliev

Termination date: 2020-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-01

Psc name: Zosko Iliev

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-23

Officer name: Mr Zosko Iliev

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zosko Iliev

Notification date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baris Boran

Termination date: 2019-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-23

Psc name: Baris Boran

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Baris Boran

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Baris Boran

Notification date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Ahmet Inal

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ahmet Inal

Cessation date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Mr Ahmet Inal

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ahmet Inal

Change date: 2018-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmet Inal

Appointment date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-01

Psc name: Ahmet Inal

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Baris Boran

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Baris Boran

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-04

New address: 59-60 the Market Square London N9 0TZ

Old address: 25 Riverhead Close London E17 5PY England

Documents

View document PDF

Incorporation company

Date: 01 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTONLEIGH NURSING HOME LTD

TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:04048475
Status:LIQUIDATION
Category:Private Limited Company

AVONVALIR LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11910158
Status:ACTIVE
Category:Private Limited Company

DERMALUXE AESTHETICS LTD

5 STONEYCROFT ROAD,SHEFFIELD,S13 9DQ

Number:10770717
Status:ACTIVE
Category:Private Limited Company

DGT CATERING LIMITED

EDINBURGH HOUSE,CLEVEDON,BS21 7NP

Number:10611587
Status:ACTIVE
Category:Private Limited Company

J.J.D. DISTRIBUTION HOLDING COMPANY LTD

KINGS PARADE,CROYDON,CR0 1AA

Number:11436934
Status:ACTIVE
Category:Private Limited Company

STEEL HOLDINGS LTD

39 EASTSIDE,GLASGOW,G66 1QA

Number:SC530345
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