- Company Overview for PERSIAN LEISURE LIMITED (06482607)
- Filing history for PERSIAN LEISURE LIMITED (06482607)
- People for PERSIAN LEISURE LIMITED (06482607)
- Charges for PERSIAN LEISURE LIMITED (06482607)
- More for PERSIAN LEISURE LIMITED (06482607)
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
|
|
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 |