DENIZ & ADA LIMITED

Unit B1 Unit B1, London, N17 0UR, England
StatusDISSOLVED
Company No.10219129
CategoryPrivate Limited Company
Incorporated07 Jun 2016
Age7 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 10 days

SUMMARY

DENIZ & ADA LIMITED is an dissolved private limited company with number 10219129. It was incorporated 7 years, 11 months, 15 days ago, on 07 June 2016 and it was dissolved 3 years, 4 months, 10 days ago, on 12 January 2021. The company address is Unit B1 Unit B1, London, N17 0UR, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ismail Yolay

Change date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Mr Ismail Yolay

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

New address: Unit B1 39 - 43 Garman Road London N17 0UR

Old address: 25 Copse Hill Brighton East Sussex BN1 5GA England

Change date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-29

New address: 25 Copse Hill Brighton East Sussex BN1 5GA

Old address: 55 Bognor Road Chichester West Sussex PO19 7TG England

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-08

Psc name: Mrs Agata Yolay

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Agata Yolay

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ismail Yolay

Appointment date: 2017-10-12

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-06

Psc name: Miss Agata Domowicz

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Agata Domowicz

Change date: 2017-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 07 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-07

Psc name: Agata Domowicz

Documents

View document PDF

Incorporation company

Date: 07 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASGARD CONSULTING LTD

6B HATCH WARREN LANE,BASINGSTOKE,RG22 4DB

Number:04945569
Status:ACTIVE
Category:Private Limited Company

BRIXTON CHAUCHER LIMITED

6C LOUISE BENNETT CLOSE,LONDON,SE24 0QR

Number:06092655
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARLINGTON TEMPLEMAN LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11665351
Status:ACTIVE
Category:Private Limited Company

HEYWOOD FAMILY ASSOCIATES LTD

LAYTON HOUSE 3/5 WESTCLIFFE DRIVE,BLACKPOOL,FY3 7BJ

Number:11818327
Status:ACTIVE
Category:Private Limited Company

LOCUMS 4 LOCUMS LTD

3 HEATH RD,BRADFORD,BD3 0PR

Number:05830309
Status:ACTIVE
Category:Private Limited Company
Number:00507458
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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