|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
11 Nov 2020
|
11 Nov 2020
Application to strike the company off the register
|
|
|
11 Mar 2020
|
11 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
15 May 2019
|
15 May 2019
Director's details changed for Mrs Sarah Pooran Dehdashty on 15 May 2019
|
|
|
15 May 2019
|
15 May 2019
Registered office address changed from 20 Mount Ephiram Tunbridge Wells Kent TN4 8AS to 28 Lavender Close Leatherhead KT22 8LE on 15 May 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 19 February 2019 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 19 February 2018 with no updates
|
|
|
05 Mar 2017
|
05 Mar 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
|
|
|
17 Mar 2015
|
17 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
|
|
|
23 Feb 2014
|
23 Feb 2014
Annual return made up to 19 February 2014 with full list of shareholders
|
|
|
23 Feb 2014
|
23 Feb 2014
Director's details changed for Mrs Sarah Pooran Dehdashty on 1 January 2014
|
|
|
26 Mar 2013
|
26 Mar 2013
Annual return made up to 19 February 2013 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Termination of appointment of Ali Dehdashty as a secretary
|
|
|
22 Feb 2012
|
22 Feb 2012
Annual return made up to 19 February 2012 with full list of shareholders
|