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 Jan 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Nov 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
30 Oct 2023 |
DS01 |
Application to strike the company off the register
|
|
|
30 Oct 2023 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
The sole director considered the future of the company. It was agreed thai the company was no longer required and that none of the circumstances described in section 1004 or 1005 of the companies acl 2006 existed in relation to the company/ that application be made to the registrar of companies for the company to be struck off the register and the sole director is authorised to complete and sign form DS01 and file it at companies house with ihe necessary filing fee. 18/10/2023
|
|
|
18 Oct 2023 |
AA |
Accounts for a dormant company made up to 30 December 2022
|
|
|
17 Oct 2023 |
AD01 |
Registered office address changed from Sentinel House Harvest Crescent Fleet GU51 2UZ England to C/O Charles Douglas Solicitors Llp T/a Cds Mayfair 32 Old Burlington Street Mayfair London W1S 3AT on 17 October 2023
|
|
|
16 Dec 2022 |
CS01 |
Confirmation statement made on 1 December 2022 with no updates
|
|
|
27 Sep 2022 |
AA |
Total exemption full accounts made up to 30 December 2021
|
|
|
07 Dec 2021 |
CS01 |
Confirmation statement made on 1 December 2021 with no updates
|
|
|
04 Oct 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
26 Aug 2021 |
MR04 |
Satisfaction of charge 099033680001 in full
|
|
|
03 Dec 2020 |
CS01 |
Confirmation statement made on 1 December 2020 with no updates
|
|
|
02 Oct 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
09 Jul 2020 |
TM01 |
Termination of appointment of Nigar Karimli as a director on 7 July 2020
|
|
|
09 Jul 2020 |
AP01 |
Appointment of Ms Gulsafa Osman Jafarova as a director on 7 July 2020
|
|
|
19 Dec 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
05 Dec 2019 |
CS01 |
Confirmation statement made on 1 December 2019 with no updates
|
|
|
30 Sep 2019 |
AA01 |
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
03 Sep 2019 |
PSC04 |
Change of details for Mr Adnan Ahmadzada as a person with significant control on 1 September 2019
|
|
|
03 Sep 2019 |
CH01 |
Director's details changed for Nigar Karimli on 1 September 2019
|
|
|
02 Sep 2019 |
CH01 |
Director's details changed for Nigar Karimli on 1 September 2019
|
|
|
06 Aug 2019 |
AD01 |
Registered office address changed from 32 Old Burlington Street London Greater London W1S 3AT to Sentinel House Harvest Crescent Fleet GU51 2UZ on 6 August 2019
|
|
|
04 Dec 2018 |
CS01 |
Confirmation statement made on 1 December 2018 with no updates
|
|
|
23 Apr 2018 |
AA |
Total exemption full accounts made up to 31 December 2017
|
|
|
01 Dec 2017 |
CS01 |
Confirmation statement made on 1 December 2017 with no updates
|
|