|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
27 Dec 2018
|
27 Dec 2018
Application to strike the company off the register
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 6 October 2018 with no updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Director's details changed for Mr Bahador Akbarnia on 5 October 2013
|
|
|
22 Oct 2017
|
22 Oct 2017
Confirmation statement made on 6 October 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 6 October 2016 with updates
|
|
|
07 Nov 2015
|
07 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
|
|
|
21 Dec 2014
|
21 Dec 2014
Annual return made up to 6 October 2014 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Registered office address changed from No. 4 Greenacres Hendon Lane London N3 3SF to 97 Engel Park London NW7 2HN on 5 September 2014
|
|
|
13 Oct 2013
|
13 Oct 2013
Annual return made up to 6 October 2013 with full list of shareholders
|
|
|
11 Jun 2013
|
11 Jun 2013
Registered office address changed from Central House 1 Ballards Lane London London N3 1LQ United Kingdom on 11 June 2013
|
|
|
08 Oct 2012
|
08 Oct 2012
Annual return made up to 6 October 2012 with full list of shareholders
|
|
|
27 Sep 2012
|
27 Sep 2012
Registered office address changed from Flat 4 Greenacres Hendon Lane London London N3 3SF United Kingdom on 27 September 2012
|
|
|
25 Sep 2012
|
25 Sep 2012
Appointment of Mr Bahador Akbarnia as a director
|
|
|
24 Sep 2012
|
24 Sep 2012
Termination of appointment of Shomiseh Moatazedi as a director
|
|
|
10 Oct 2011
|
10 Oct 2011
Annual return made up to 8 September 2011 with full list of shareholders
|
|
|
01 Sep 2011
|
01 Sep 2011
Registered office address changed from Central House 1 Ballards Lane Finchley London N3 1LQ United Kingdom on 1 September 2011
|