|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved following liquidation
|
|
|
28 Jun 2021
|
28 Jun 2021
Notice of move from Administration to Dissolution
|
|
|
07 Sep 2020
|
07 Sep 2020
Result of meeting of creditors
|
|
|
21 Aug 2020
|
21 Aug 2020
Statement of administrator's proposal
|
|
|
04 Aug 2020
|
04 Aug 2020
Statement of affairs with form AM02SOA
|
|
|
03 Jul 2020
|
03 Jul 2020
Registered office address changed from 787 High Road North Finchley London N12 8JT England to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 3 July 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Appointment of an administrator
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 10 February 2020 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
06 Mar 2016
|
06 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
06 Mar 2016
|
06 Mar 2016
Director's details changed for Ms Maryam Molavi on 1 January 2015
|
|
|
17 Nov 2015
|
17 Nov 2015
Resolutions
|
|
|
17 Nov 2015
|
17 Nov 2015
Particulars of variation of rights attached to shares
|
|
|
17 Nov 2015
|
17 Nov 2015
Change of share class name or designation
|
|
|
17 Nov 2015
|
17 Nov 2015
Statement of capital following an allotment of shares on 28 September 2015
|
|
|
20 Sep 2015
|
20 Sep 2015
Registered office address changed from 145-157 st John Street London EC1V 4PW to 787 High Road North Finchley London N12 8JT on 20 September 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
28 Apr 2014
|
28 Apr 2014
Termination of appointment of Massoud Karimpour as a secretary
|