ARAB-EUROPEAN CENTRE OF HUMAN RIGHTS AND INTERNATIONAL LAW (AECHRIL) LTD
Company number 08894874
- Company Overview for ARAB-EUROPEAN CENTRE OF HUMAN RIGHTS AND INTERNATIONAL LAW (AECHRIL) LTD (08894874)
- Filing history for ARAB-EUROPEAN CENTRE OF HUMAN RIGHTS AND INTERNATIONAL LAW (AECHRIL) LTD (08894874)
- People for ARAB-EUROPEAN CENTRE OF HUMAN RIGHTS AND INTERNATIONAL LAW (AECHRIL) LTD (08894874)
- More for ARAB-EUROPEAN CENTRE OF HUMAN RIGHTS AND INTERNATIONAL LAW (AECHRIL) LTD (08894874)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2018 | DS01 | Application to strike the company off the register | |
06 Nov 2018 | AD01 | Registered office address changed from 21 Louise White House London N19 3LU England to C/O Zubaidy & Co Suite 2, Space House Abbey Road Park Royal London NW10 7SU on 6 November 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
13 Dec 2017 | PSC01 | Notification of Aihan Aihan Jaf as a person with significant control on 6 April 2016 | |
13 Dec 2017 | AD01 | Registered office address changed from 12 Silver Birch Close London SE6 4RS United Kingdom to 21 Louise White House London N19 3LU on 13 December 2017 | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
21 Aug 2017 | AP03 | Appointment of Ms Najwah Kahtab as a secretary on 1 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of Alan Issa as a person with significant control on 1 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Aihan Jaf as a director on 1 August 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Abdul Razaq Omarr as a director on 21 August 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Mahmoud Omar as a director on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Aihan Fatah Jaf as a director on 13 March 2017 | |
13 Mar 2017 | TM02 | Termination of appointment of Najwah Khatab as a secretary on 13 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
18 Feb 2017 | AD01 | Registered office address changed from 6 Tanfield Road Croydon CR0 1AL England to 12 Silver Birch Close London SE6 4RS on 18 February 2017 | |
07 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2016 | AR01 | Annual return made up to 14 February 2016 no member list | |
27 Nov 2015 | AD01 | Registered office address changed from 61 Tanfield Road Croydon CR0 1AL England to 6 Tanfield Road Croydon CR0 1AL on 27 November 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 61 Thornsbeach Road Catford London Thornsbeach Road London SE6 1EU to 6 Tanfield Road Croydon CR0 1AL on 27 November 2015 | |
26 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
31 Mar 2015 | AR01 | Annual return made up to 14 February 2015 no member list |