Advanced company searchLink opens in new window

TABUN BUILDING & CIVIL ENGINEERING LIMITED

Company number 05699365

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2018 DS01 Application to strike the company off the register
18 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
26 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
06 Feb 2015 AD01 Registered office address changed from 483 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 6 February 2015
06 Feb 2015 CH01 Director's details changed for Mr Hamid Akbarian on 1 January 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AD01 Registered office address changed from 21 Woodland Road London E4 7ET to 483 483 Green Lanes London N13 4BS on 20 October 2014
20 Oct 2014 AP01 Appointment of Mr Hamid Akbarian as a director on 13 October 2014
20 Oct 2014 TM01 Termination of appointment of Hamid Fallahnia as a director on 17 October 2014
28 May 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
06 Mar 2014 CH01 Director's details changed for Mr Hamid Fallahnia on 14 February 2014
22 Feb 2014 AD01 Registered office address changed from 138 Forest Glade London E4 9RJ England on 22 February 2014
31 Aug 2013 AD01 Registered office address changed from 94 Alexandra Park Road London N10 2AE England on 31 August 2013
31 Aug 2013 TM01 Termination of appointment of Abdulhamid Akbraian as a director
31 Aug 2013 TM02 Termination of appointment of Sepideh Keshavars as a secretary
31 Aug 2013 AP01 Appointment of Mr Hamid Fallahnia as a director
02 Jul 2013 AD01 Registered office address changed from 108 Sewardstone Gardens Chingford London E4 7QE on 2 July 2013
18 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
18 Mar 2013 CH03 Secretary's details changed for Sepideh Keshavars on 16 March 2013