Advanced company searchLink opens in new window

PERSIAN LEISURE LIMITED

Company number 06482607

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2011 TM01 Termination of appointment of Mehdi Farahmand Afshar as a director on 1 November 2011
25 Nov 2011 AP01 Appointment of Mr Peter Leslie Boughton as a director on 1 November 2011
27 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
20 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Nov 2010 TM02 Termination of appointment of Christopher Neophytou as a secretary
02 Nov 2010 AA Accounts for a dormant company made up to 31 January 2010
02 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
05 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
06 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
15 Jun 2009 288a Secretary appointed christopher neophytou
06 Mar 2009 288b Appointment Terminated Secretary dmcs secretaries LIMITED
06 Mar 2009 288b Appointment Terminated Director dudley miles
17 Feb 2009 288a Director appointed mehdi farahmand afshar
17 Feb 2009 88(2) Ad 11/02/09 gbp si 1@1=1 gbp ic 1/2
13 Feb 2009 287 Registered office changed on 13/02/2009 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB united kingdom
11 Feb 2009 CERTNM Company name changed G.R.Y. LIMITED\certificate issued on 11/02/09
29 Jan 2009 363a Return made up to 24/01/09; full list of members
29 Jan 2009 288c Secretary's Change of Particulars / dmcs secretaries LIMITED / 24/01/2008 / Date of Birth was: 16-Sep-1967, now: 23-Nov-1992; HouseName/Number was: , now: 27; Street was: 7 leonard street, now: holywell row; Post Code was: EC2A 4AQ, now: EC2A 4JB; Country was: , now: united kingdom
29 Jan 2009 287 Registered office changed on 29/01/2009 from 27 holywell row london EC2A 4JB
07 Oct 2008 288a Director appointed dudley robert alexander miles
06 Oct 2008 288b Appointment Terminated Director dmcs directors LIMITED