|
|
26 Jul 2016
|
26 Jul 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
10 May 2016
|
10 May 2016
First Gazette notice for voluntary strike-off
|
|
|
03 May 2016
|
03 May 2016
Application to strike the company off the register
|
|
|
20 Jun 2015
|
20 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
|
|
|
01 May 2015
|
01 May 2015
Registered office address changed from C/O Samuel Maynard Centre Winchester House 259-269 Old Marylebone Road London NW1 5RA England to C/O Samuel Maynard Centre 6 Bendall Mews London NW1 6SN on 1 May 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Registered office address changed from C/O C/O Samuel Maynard Centre Parkshot House 5 Kew Road Richmond Surrey TW9 2PR to C/O Samuel Maynard Centre Winchester House 259-269 Old Marylebone Road London NW1 5RA on 3 February 2015
|
|
|
20 Jun 2014
|
20 Jun 2014
Annual return made up to 20 June 2014 with full list of shareholders
|
|
|
20 Jun 2014
|
20 Jun 2014
Director's details changed for Dr Seyed Bahman Hussaini on 20 June 2014
|
|
|
21 Jun 2013
|
21 Jun 2013
Annual return made up to 20 June 2013 with full list of shareholders
|
|
|
02 Aug 2012
|
02 Aug 2012
Registered office address changed from 49 Nightingale Road Hampton Middlesex TW12 3HZ England on 2 August 2012
|
|
|
21 Jun 2012
|
21 Jun 2012
Annual return made up to 20 June 2012 with full list of shareholders
|
|
|
21 Jun 2012
|
21 Jun 2012
Termination of appointment of Barion Samuel-Baluchi as a director
|
|
|
21 Jun 2012
|
21 Jun 2012
Appointment of Dr Seyed Bahman Hussaini as a director
|
|
|
20 Jun 2011
|
20 Jun 2011
Incorporation
|