|
|
08 Oct 2019
|
08 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jul 2019
|
23 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
16 Jul 2019
|
16 Jul 2019
Application to strike the company off the register
|
|
|
01 Apr 2019
|
01 Apr 2019
Registered office address changed from 231 Nether Street Finchley London N3 1NT England to 68 Prospect Lane Solihull B91 1HS on 1 April 2019
|
|
|
20 Jul 2018
|
20 Jul 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 6 June 2017 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Ahmadreza Chaparian as a person with significant control on 6 April 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Registered office address changed from 229 Nether Street West Finchley London N3 1NT to 231 Nether Street Finchley London N3 1NT on 26 August 2015
|
|
|
17 Jun 2015
|
17 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
|
|
|
13 Jun 2013
|
13 Jun 2013
Annual return made up to 6 June 2013 with full list of shareholders
|
|
|
12 Feb 2013
|
12 Feb 2013
Annual return made up to 6 June 2012 with full list of shareholders
|
|
|
11 Feb 2013
|
11 Feb 2013
Administrative restoration application
|
|
|
22 Jan 2013
|
22 Jan 2013
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Oct 2012
|
09 Oct 2012
First Gazette notice for compulsory strike-off
|
|
|
10 Jun 2011
|
10 Jun 2011
Statement of capital following an allotment of shares on 6 June 2011
|
|
|
10 Jun 2011
|
10 Jun 2011
Appointment of Mr Ahmadreza Chaparian as a director
|