- Company Overview for PESSANJ TECHNICAL AND TRADING SERVICES COMPANY LIMITED (06347225)
- Filing history for PESSANJ TECHNICAL AND TRADING SERVICES COMPANY LIMITED (06347225)
- People for PESSANJ TECHNICAL AND TRADING SERVICES COMPANY LIMITED (06347225)
- More for PESSANJ TECHNICAL AND TRADING SERVICES COMPANY LIMITED (06347225)
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) |
---|---|---|---|
19 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2012 | DS01 | Application to strike the company off the register | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Oct 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 October 2012 | |
07 Sep 2012 | AR01 |
Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-09-07
|
|
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
16 Sep 2011 | CH01 | Director's details changed for Mr Khodadad Jamaspian on 20 August 2011 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Mr Khodadad Jamaspian on 20 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Mr Gholamali Ashari on 20 August 2010 | |
15 Sep 2010 | CH04 | Secretary's details changed for Holmesdale Company Secretarial Services Ltd on 20 August 2010 | |
05 May 2010 | AD01 | Registered office address changed from The Glass House, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 5 May 2010 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
27 Aug 2009 | 363a | Return made up to 20/08/09; full list of members | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Sep 2008 | 363a | Return made up to 20/08/08; full list of members | |
25 Jul 2008 | 288a | Director appointed mr gholamali ashari | |
27 Nov 2007 | 288b | Secretary resigned | |
13 Nov 2007 | 288a | New secretary appointed | |
13 Nov 2007 | 288b | Director resigned | |
24 Sep 2007 | 288b | Director resigned | |
24 Sep 2007 | 288b | Director resigned |