|
|
17 Apr 2018
|
17 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2018
|
17 Jan 2018
Application to strike the company off the register
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 7 April 2017 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 7 April 2016 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
|
|
|
22 May 2014
|
22 May 2014
Annual return made up to 7 April 2014 with full list of shareholders
|
|
|
16 May 2013
|
16 May 2013
Annual return made up to 7 April 2013 with full list of shareholders
|
|
|
17 May 2012
|
17 May 2012
Annual return made up to 7 April 2012 with full list of shareholders
|
|
|
22 Jun 2011
|
22 Jun 2011
Annual return made up to 7 April 2011 with full list of shareholders
|
|
|
22 Jun 2011
|
22 Jun 2011
Registered office address changed from C/O Stephen Matley 73 Richmond Park Road East Sheen London London SW14 8LA England on 22 June 2011
|
|
|
22 Jun 2011
|
22 Jun 2011
Registered office address changed from Suite 22191 72 New Bond Street London W1S 1RR on 22 June 2011
|
|
|
10 May 2010
|
10 May 2010
Annual return made up to 7 April 2010 with full list of shareholders
|
|
|
10 May 2010
|
10 May 2010
Termination of appointment of Bahram Barzi Tehrani as a director
|
|
|
29 May 2009
|
29 May 2009
Return made up to 07/04/09; full list of members
|
|
|
02 May 2008
|
02 May 2008
Return made up to 07/04/08; full list of members
|