Advanced company searchLink opens in new window

LOADRARE

Company number 02315876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2017 DS01 Application to strike the company off the register
30 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
29 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 213
14 May 2015 AA Accounts for a dormant company made up to 31 July 2014
20 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 213
06 May 2014 AA Accounts for a dormant company made up to 31 July 2013
10 Apr 2014 TM01 Termination of appointment of Shadi Sanbar as a director
10 Apr 2014 AP01 Appointment of Mohamed Mahmoud Fahmy Soliman as a director
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 213
14 May 2013 AAMD Amended accounts made up to 31 July 2012
20 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
11 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
15 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
02 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
02 Feb 2012 CH01 Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 2 February 2012
02 Feb 2012 CH01 Director's details changed for Shadi Sanbar on 2 February 2011
29 Sep 2011 AA Accounts for a dormant company made up to 31 July 2011
22 Aug 2011 AP03 Appointment of John Kentish-Barnes as a secretary
19 Aug 2011 TM02 Termination of appointment of Graham Crossley as a secretary
04 May 2011 AA Accounts for a dormant company made up to 31 July 2010
22 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
03 Feb 2011 AD01 Registered office address changed from C/O Four Seasons Hotel Pre-Opening Office 2 Allen Street London W8 6BH United Kingdom on 3 February 2011
03 Feb 2011 CH01 Director's details changed for Shadi Sanbar on 19 January 2011