- Company Overview for 1ST REFURBISHMENT LIMITED (07502002)
- Filing history for 1ST REFURBISHMENT LIMITED (07502002)
- People for 1ST REFURBISHMENT LIMITED (07502002)
- More for 1ST REFURBISHMENT LIMITED (07502002)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2019 | AD01 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY to Unit 8 22 Notting Hill Gate London W11 3JE on 15 October 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
07 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Oct 2017 | TM02 | Termination of appointment of Carolyn Jane Khoushpeyman as a secretary on 25 September 2017 | |
03 Oct 2017 | AP03 | Appointment of Mr Fariborz Khoushpeyman as a secretary on 25 September 2017 | |
03 Oct 2017 | PSC01 | Notification of Parham Parsa as a person with significant control on 25 September 2017 | |
03 Oct 2017 | PSC04 | Change of details for Mr Fariborz Khoushpeyman as a person with significant control on 25 September 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Parham Parsa as a director on 25 September 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off |