|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Jan 2021
|
05 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
07 Nov 2020
|
07 Nov 2020
Cessation of Bahman Siabi as a person with significant control on 1 January 2020
|
|
|
07 Nov 2020
|
07 Nov 2020
Registered office address changed from 16 Highfield Close Collier Row Romford RM3 5RX to 197 High Street Canvey Island SS8 7RN on 7 November 2020
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 23 September 2019 with no updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Registered office address changed from 16 Highfield Close Romford RM5 3RX England to 16 Highfield Close Collier Row Romford RM3 5RX on 10 April 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Registered office address changed from 17 Yevele Way Hornchurch Essex RM11 3NB to 16 Highfield Close Romford RM5 3RX on 8 April 2019
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 23 September 2017 with updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
23 Sep 2015
|
23 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
23 Sep 2014
|
23 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
23 Sep 2014
|
23 Sep 2014
Registered office address changed from Flat 37 Finchley Court Ballards Lane London N3 1NH to 17 Yevele Way Hornchurch Essex RM11 3NB on 23 September 2014
|
|
|
22 Sep 2014
|
22 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
|
|
|
22 Jun 2014
|
22 Jun 2014
Termination of appointment of Ali Omidi as a secretary
|
|
|
19 Sep 2013
|
19 Sep 2013
Certificate of change of name
|
|
|
16 Sep 2013
|
16 Sep 2013
Incorporation
|