|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Nov 2019
|
12 Nov 2019
Application to strike the company off the register
|
|
|
30 Aug 2019
|
30 Aug 2019
Previous accounting period shortened from 31 December 2019 to 30 April 2019
|
|
|
22 Jul 2019
|
22 Jul 2019
Registered office address changed from C/O Excellence Accounting Limited 70 Gracechurch Street London EC3V 0HR England to C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst BR7 6LH on 22 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Registered office address changed from C/O Excellence Accounting Services Limited 70 Gracechurch Street London EC3V 0HR United Kingdom to C/O Excellence Accounting Limited 70 Gracechurch Street London EC3V 0HR on 3 July 2019
|
|
|
23 Mar 2019
|
23 Mar 2019
Registered office address changed from C/O Excellence Accounting Limited 101 Finsbury Pavement Moorgate London EC2A 1RS England to C/O Excellence Accounting Services Limited 70 Gracechurch Street London EC3V 0HR on 23 March 2019
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
22 May 2017
|
22 May 2017
Registered office address changed from C/O Blenheim Partners Chartered Accountants Cedar Court Hagley Road Hayley Green Halesowen West Midlands B63 1ED England to C/O Excellence Accounting Limited 101 Finsbury Pavement Moorgate London EC2A 1RS on 22 May 2017
|
|
|
17 May 2017
|
17 May 2017
Termination of appointment of Neil William Ramage as a director on 12 May 2017
|
|
|
17 May 2017
|
17 May 2017
Appointment of Mr Hamed Ahmadi Niri as a director on 12 May 2017
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
|
|
|
12 May 2016
|
12 May 2016
Termination of appointment of Hamed Ahmadi Niri as a director on 12 May 2016
|
|
|
12 May 2016
|
12 May 2016
Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA to C/O Blenheim Partners Chartered Accountants Cedar Court Hagley Road Hayley Green Halesowen West Midlands B63 1ED on 12 May 2016
|
|
|
12 May 2016
|
12 May 2016
Appointment of Mr Neil William Ramage as a director on 12 May 2016
|
|
|
22 Nov 2015
|
22 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
22 Nov 2015
|
22 Nov 2015
Director's details changed for Mr Hamed Ahmadi Niri on 21 September 2015
|
|
|
29 Oct 2015
|
29 Oct 2015
Registered office address changed from 96 Kensington High Street London W8 4SG to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 29 October 2015
|