Total Documents | 50 |
---|
Total Pages | 161 |
---|
27 July 2021 | Compulsory strike-off action has been suspended |
---|---|
29 June 2021 | First Gazette notice for compulsory strike-off |
9 December 2020 | Micro company accounts made up to 31 March 2020 |
25 November 2020 | Registered office address changed from 33 Dunster Drive London NW9 8EG England to The Granville 140 Carlton Vale London NW6 5HE on 25 November 2020 |
31 March 2020 | Confirmation statement made on 13 March 2020 with no updates |
1 November 2019 | Resolutions
|
28 October 2019 | Registered office address changed from 7 Bell Street 7 Bell Steet NW1 5BY Londonnw1 5By to 33 Dunster Drive London NW9 8EG on 28 October 2019 |
28 October 2019 | Appointment of Mr Briar Abdullah Mohammed as a director on 28 October 2019 |
28 October 2019 | Termination of appointment of Nasser Omar Mohammad-Ali as a director on 27 October 2019 |
28 October 2019 | Notification of Briar Abdullah Mohammed as a person with significant control on 28 October 2019 |
14 October 2019 | Accounts for a dormant company made up to 31 March 2017 |
14 October 2019 | Confirmation statement made on 13 March 2019 with updates |
14 October 2019 | Confirmation statement made on 13 March 2018 with updates |
14 October 2019 | Confirmation statement made on 13 March 2017 with updates |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 |
14 October 2019 | Accounts for a dormant company made up to 31 March 2018 |
14 October 2019 | Administrative restoration application |
22 August 2017 | Final Gazette dissolved via compulsory strike-off |
22 August 2017 | Final Gazette dissolved via compulsory strike-off |
6 June 2017 | First Gazette notice for compulsory strike-off |
6 June 2017 | First Gazette notice for compulsory strike-off |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
16 May 2015 | Termination of appointment of Briar Abdullah Mohammed as a director on 6 April 2015 |
16 May 2015 | Termination of appointment of Briar Abdullah Mohammed as a director on 6 April 2015 |
16 May 2015 | Termination of appointment of Briar Abdullah Mohammed as a director on 6 April 2015 |
16 May 2015 | Termination of appointment of Briar Abdullah Mohammed as a director on 6 April 2015 |
16 May 2015 | Termination of appointment of Briar Abdullah Mohammed as a director on 6 April 2015 |
16 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Termination of appointment of Briar Abdullah Mohammed as a director on 6 April 2015 |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 |
24 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 March 2014 | Company name changed el tayyar LTD\certificate issued on 27/03/14
|
27 March 2014 | Company name changed el tayyar LTD\certificate issued on 27/03/14
|
3 March 2014 | Registered office address changed from 203 the Vale London W3 7QS England on 3 March 2014 |
3 March 2014 | Registered office address changed from 203 the Vale London W3 7QS England on 3 March 2014 |
3 March 2014 | Registered office address changed from 203 the Vale London W3 7QS England on 3 March 2014 |
2 March 2014 | Appointment of Mr. Nasser Omar Mohammad-Ali as a director |
2 March 2014 | Appointment of Mr. Nasser Omar Mohammad-Ali as a director |
30 April 2013 | Registered office address changed from 51a Salusbury Road London NW8 6NJ England on 30 April 2013 |
30 April 2013 | Registered office address changed from 51a Salusbury Road London NW8 6NJ England on 30 April 2013 |
13 March 2013 | Incorporation |
13 March 2013 | Incorporation |