Total Documents | 75 |
---|
Total Pages | 211 |
---|
10 March 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off |
12 December 2019 | Application to strike the company off the register |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates |
15 January 2018 | Accounts for a dormant company made up to 31 March 2017 |
7 May 2017 | Confirmation statement made on 3 May 2017 with updates |
7 May 2017 | Confirmation statement made on 3 May 2017 with updates |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
23 August 2016 | Registered office address changed from 44 Thames Road London W4 3RE to 28 Portman Avenue London SW14 8NX on 23 August 2016 |
23 August 2016 | Registered office address changed from 44 Thames Road London W4 3RE to 28 Portman Avenue London SW14 8NX on 23 August 2016 |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
4 August 2014 | Registered office address changed from 110 Willow Vale London W12 0PB to 44 Thames Road London W4 3RE on 4 August 2014 |
4 August 2014 | Registered office address changed from 110 Willow Vale London W12 0PB to 44 Thames Road London W4 3RE on 4 August 2014 |
4 August 2014 | Registered office address changed from 110 Willow Vale London W12 0PB to 44 Thames Road London W4 3RE on 4 August 2014 |
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
13 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders |
13 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders |
13 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders |
12 June 2013 | Director's details changed for Mooca Reza Joseph Edalat on 31 December 2012 |
12 June 2013 | Director's details changed for Mooca Reza Joseph Edalat on 31 December 2012 |
31 December 2012 | Registered office address changed from Flat D 104 Holland Road London W14 8BD United Kingdom on 31 December 2012 |
31 December 2012 | Registered office address changed from Flat D 104 Holland Road London W14 8BD United Kingdom on 31 December 2012 |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
5 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders |
5 June 2010 | Director's details changed for Mooca Reza Joseph Edalat on 3 May 2010 |
5 June 2010 | Director's details changed for Mooca Reza Joseph Edalat on 3 May 2010 |
5 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders |
5 June 2010 | Director's details changed for Mooca Reza Joseph Edalat on 3 May 2010 |
5 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
6 May 2009 | Return made up to 03/05/09; full list of members |
6 May 2009 | Return made up to 03/05/09; full list of members |
6 May 2009 | Director's change of particulars / mooca edalat / 01/11/2008 |
6 May 2009 | Director's change of particulars / mooca edalat / 01/11/2008 |
13 March 2009 | Registered office changed on 13/03/2009 from 63 sinclair road flat 8 london W14 0NR |
13 March 2009 | Registered office changed on 13/03/2009 from 63 sinclair road flat 8 london W14 0NR |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
27 August 2008 | Return made up to 03/05/08; full list of members |
27 August 2008 | Appointment terminated secretary yuri kubota |
27 August 2008 | Appointment terminated secretary yuri kubota |
27 August 2008 | Return made up to 03/05/08; full list of members |
16 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 |
16 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 |
7 January 2008 | Registered office changed on 07/01/08 from: flat 4 54 sinclair road london W14 0NH |
7 January 2008 | Registered office changed on 07/01/08 from: flat 4 54 sinclair road london W14 0NH |
3 May 2007 | Incorporation |
3 May 2007 | Incorporation |