|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
31 May 2021
|
31 May 2021
Application to strike the company off the register
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 12 February 2021 with updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Registered office address changed from Flat 3, 9 Ennismore Gardens London SW7 1NL England to Flat 3 9 Ennismore Gardens London SW7 1NL on 11 February 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Director's details changed for Mr Mahmoud Reza Mottahedan on 11 February 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Secretary's details changed for Mr Mahmoud Reza Mottahedan on 11 February 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Change of details for Mr Mahmoud Reza Mottahedan as a person with significant control on 11 February 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Registered office address changed from Flat 3 9 Ennismore Gardens London SW7 1NL England to Flat 3, 9 Ennismore Gardens London SW7 1NL on 11 February 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Registered office address changed from 9 Ennismore Gardens Flat 3, 9 Ennismore Gardens London SW7 1NL England to Flat 3 9 Ennismore Gardens London SW7 1NL on 11 February 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 9 Ennismore Gardens Flat 3, 9 Ennismore Gardens London SW7 1NL on 11 February 2020
|
|
|
13 Feb 2019
|
13 Feb 2019
Incorporation
|