|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2017
|
09 Oct 2017
Application to strike the company off the register
|
|
|
11 Apr 2017
|
11 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
08 Apr 2017
|
08 Apr 2017
Confirmation statement made on 11 December 2016 with updates
|
|
|
08 Apr 2017
|
08 Apr 2017
Registered office address changed from Flat 5 Pennington Court 245 Rotherhithe Street London SE16 5FT to 31 Fisher Close Flat 24 London SE16 5AD on 8 April 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
25 Dec 2015
|
25 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
|
|
|
11 Dec 2014
|
11 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
|
|
|
11 Dec 2014
|
11 Dec 2014
Director's details changed for Mr Saeed Reza Soheily on 1 August 2014
|
|
|
13 Dec 2013
|
13 Dec 2013
Annual return made up to 11 December 2013 with full list of shareholders
|
|
|
13 Dec 2013
|
13 Dec 2013
Registered office address changed from Suite 2 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom on 13 December 2013
|
|
|
12 Dec 2013
|
12 Dec 2013
Director's details changed for Mr Saeed Reza Soheily on 1 August 2013
|
|
|
11 Dec 2012
|
11 Dec 2012
Annual return made up to 11 December 2012 with full list of shareholders
|
|
|
28 Dec 2011
|
28 Dec 2011
Annual return made up to 22 December 2011 with full list of shareholders
|
|
|
07 Jun 2011
|
07 Jun 2011
Appointment of Mr Saeed Reza Soheily as a director
|
|
|
21 Apr 2011
|
21 Apr 2011
Registered office address changed from Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR on 21 April 2011
|
|
|
31 Mar 2011
|
31 Mar 2011
Termination of appointment of Hossein Ghafourian Morshedi Yazdi as a director
|