MAVI DAG UK LIMITED
Status | ACTIVE |
Company No. | 09666462 |
Category | Private Limited Company |
Incorporated | 01 Jul 2015 |
Age | 8 years, 11 months, 4 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 23 Aug 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 08 Apr 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 04048475 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12A MARKET PLACE,KETTERING,NN16 0AJ
Number: | 11910158 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STONEYCROFT ROAD,SHEFFIELD,S13 9DQ
Number: | 10770717 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
39 EASTSIDE,GLASGOW,G66 1QA
Number: | SC530345 |
Status: | ACTIVE |
Category: | Private Limited Company |