|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
Application to strike the company off the register
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 5 July 2020 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Notification of Ahmad Baghbani Torkamankandi as a person with significant control on 15 June 2020
|
|
|
24 Jun 2020
|
24 Jun 2020
Cessation of Hooman Najian as a person with significant control on 1 January 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Registered office address changed from 115 Hillside Avenue Borehamwood Hertfordshire WD6 1HH to Flat 19 Coleby House 2 Woodley Crescent London NW2 2DL on 18 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Termination of appointment of Hooman Najian as a director on 1 February 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Appointment of Mr Ahmad Baghbani Torkamankandi as a director on 29 January 2020
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 5 July 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 5 July 2018 with no updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 9 July 2017 with no updates
|
|
|
27 Jul 2016
|
27 Jul 2016
Confirmation statement made on 9 July 2016 with updates
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
31 Jul 2014
|
31 Jul 2014
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 115 Hillside Avenue Borehamwood Hertfordshire WD6 1HH on 31 July 2014
|
|
|
09 Jul 2014
|
09 Jul 2014
Incorporation
|