|
|
28 May 2019
|
28 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Apr 2019
|
08 Apr 2019
Registered office address changed to PO Box 4385, 08189001: Companies House Default Address, Cardiff, CF14 8LH on 8 April 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Nov 2018
|
05 Nov 2018
Registered office address changed from 108 Ocean Wharf 60 Westferry Road London E14 8JF United Kingdom to 108 Ocean Wharf 60 Westferry Road London E14 8JF on 5 November 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Registered office address changed from 108 Ocean Wharf 60 Westferry Road London E14 8JF United Kingdom to 108 Ocean Wharf 60 Westferry Road London E14 8JF on 5 November 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Registered office address changed from 7 New Ash Close London N2 8DQ to 108 Ocean Wharf 60 Westferry Road London E14 8JF on 5 November 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Confirmation statement made on 2 November 2018 with updates
|
|
|
02 Nov 2018
|
02 Nov 2018
Termination of appointment of Amir Torab Parhiz as a director on 30 September 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Cessation of Amir Torabparhiz as a person with significant control on 30 September 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 16 December 2017 with no updates
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Termination of appointment of Hussein Ahmadi as a secretary on 10 December 2016
|
|
|
28 Sep 2016
|
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
|
|
|
28 Sep 2016
|
28 Sep 2016
Appointment of Mr Hussein Ahmadi as a secretary on 6 April 2016
|
|
|
20 Jul 2016
|
20 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
27 Aug 2015
|
27 Aug 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
03 Aug 2015
|
03 Aug 2015
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
03 Aug 2015
|
03 Aug 2015
Appointment of Mr Amir Torab Parhiz as a director on 4 January 2014
|
|
|
03 Aug 2015
|
03 Aug 2015
Registered office address changed from Flat 6 Khudaza Building 93 Hamlets Way London E3 4TL England to 7 New Ash Close London N2 8DQ on 3 August 2015
|
|
|
03 Aug 2015
|
03 Aug 2015
Termination of appointment of Arshin Heydaryan as a director on 4 January 2014
|
|
|
07 Jul 2015
|
07 Jul 2015
First Gazette notice for compulsory strike-off
|