|
|
30 Jan 2018
|
30 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Nov 2017
|
14 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
02 Nov 2017
|
02 Nov 2017
Application to strike the company off the register
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
|
|
|
23 Jun 2016
|
23 Jun 2016
Registered office address changed from C/O Principal Accounting 7 Time House 56B Crewys Road London NW2 2AD to C/O C/O Principal Accounting 149 Cricklewood Lane London NW2 2EL on 23 June 2016
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
01 Nov 2014
|
01 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
|
|
|
01 Nov 2014
|
01 Nov 2014
Director's details changed for Mr Tigran Samadi on 1 November 2014
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 29 October 2013 with full list of shareholders
|
|
|
07 Dec 2012
|
07 Dec 2012
Annual return made up to 29 October 2012 with full list of shareholders
|
|
|
30 Nov 2011
|
30 Nov 2011
Annual return made up to 29 October 2011 with full list of shareholders
|
|
|
28 Jan 2011
|
28 Jan 2011
Registered office address changed from Flat 3 119 Grange Road London W5 3PH England on 28 January 2011
|
|
|
29 Oct 2010
|
29 Oct 2010
Annual return made up to 29 October 2010 with full list of shareholders
|
|
|
29 Oct 2010
|
29 Oct 2010
Registered office address changed from 50 Queen of Denmark Court Finland Street London SE16 7TB United Kingdom on 29 October 2010
|
|
|
29 Oct 2010
|
29 Oct 2010
Director's details changed for Mr Tigran Samadi on 28 October 2010
|
|
|
23 Nov 2009
|
23 Nov 2009
Appointment of Mr Tigran Samadi as a director
|
|
|
23 Nov 2009
|
23 Nov 2009
Termination of appointment of Mohammadali Naghashian as a director
|
|
|
12 Nov 2009
|
12 Nov 2009
Incorporation
|