21 May 2020 | Order of court to wind up | 2 pages |
---|
12 April 2019 | Registered office address changed from Link Cars, 184 Link House West Hendon Broadway London NW9 7EE England to Unit 2 Montague Works, 90-92 Queensbury Road Wembley HA0 1QG on 12 April 2019 | 1 page |
---|
22 February 2019 | Termination of appointment of Nazir Mohamad Azimi as a director on 22 February 2019 | 1 page |
---|
22 February 2019 | Cessation of Nazir Mohamad Azimi as a person with significant control on 22 February 2019 | 1 page |
---|
22 February 2019 | Notification of Safi Sohrabi as a person with significant control on 22 February 2019 | 2 pages |
---|
22 February 2019 | Confirmation statement made on 22 February 2019 with updates | 4 pages |
---|
22 February 2019 | Appointment of Mr Safi Sohrabi as a director on 22 February 2019 | 2 pages |
---|
20 February 2019 | Amended total exemption full accounts made up to 31 March 2018 | 6 pages |
---|
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 | 7 pages |
---|
11 May 2018 | Confirmation statement made on 20 April 2018 with no updates | 3 pages |
---|
1 June 2017 | Accounts for a dormant company made up to 31 March 2017 | 6 pages |
---|
1 June 2017 | Accounts for a dormant company made up to 31 March 2017 | 6 pages |
---|
1 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | 1 page |
---|
1 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | 1 page |
---|
20 April 2017 | Confirmation statement made on 20 April 2017 with updates | 4 pages |
---|
20 April 2017 | Confirmation statement made on 20 April 2017 with updates | 4 pages |
---|
13 April 2017 | Confirmation statement made on 12 April 2017 with updates | 6 pages |
---|
13 April 2017 | Confirmation statement made on 12 April 2017 with updates | 6 pages |
---|
12 April 2017 | Appointment of Mr Nazir Mohamad Azimi as a director on 1 April 2017 | 2 pages |
---|
12 April 2017 | Appointment of Mr Nazir Mohamad Azimi as a director on 1 April 2017 | 2 pages |
---|
12 April 2017 | Termination of appointment of Zaki Andishmand as a director on 1 April 2017 | 1 page |
---|
12 April 2017 | Termination of appointment of Zaki Andishmand as a director on 1 April 2017 | 1 page |
---|
6 March 2017 | Confirmation statement made on 3 March 2017 with updates | 6 pages |
---|
6 March 2017 | Confirmation statement made on 3 March 2017 with updates | 6 pages |
---|
1 March 2017 | Registered office address changed from 109B Dudden Hill Lane London NW10 1BJ England to Link Cars, 184 Link House West Hendon Broadway London NW9 7EE on 1 March 2017 | 1 page |
---|
1 March 2017 | Appointment of Mr Zaki Andishmand as a director on 1 March 2017 | 2 pages |
---|
1 March 2017 | Termination of appointment of Nazir Mohamad Azimi as a director on 1 March 2017 | 1 page |
---|
1 March 2017 | Appointment of Mr Zaki Andishmand as a director on 1 March 2017 | 2 pages |
---|
1 March 2017 | Registered office address changed from 109B Dudden Hill Lane London NW10 1BJ England to Link Cars, 184 Link House West Hendon Broadway London NW9 7EE on 1 March 2017 | 1 page |
---|
1 March 2017 | Termination of appointment of Nazir Mohamad Azimi as a director on 1 March 2017 | 1 page |
---|
5 August 2016 | Registered office address changed from C/O Yahya Accountancy 196 West Hendon Broadway London NW9 7EE United Kingdom to 109B Dudden Hill Lane London NW10 1BJ on 5 August 2016 | 1 page |
---|
5 August 2016 | Registered office address changed from C/O Yahya Accountancy 196 West Hendon Broadway London NW9 7EE United Kingdom to 109B Dudden Hill Lane London NW10 1BJ on 5 August 2016 | 1 page |
---|
3 August 2016 | Incorporation Statement of capital on 2016-08-03 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
3 August 2016 | Incorporation Statement of capital on 2016-08-03 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|