- Company Overview for STUNNING VENUE LIMITED (09626066)
- Filing history for STUNNING VENUE LIMITED (09626066)
- People for STUNNING VENUE LIMITED (09626066)
- More for STUNNING VENUE LIMITED (09626066)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
12 Oct 2020 | AP01 | Appointment of Miss Rose Omrany as a director on 1 October 2020 | |
12 Oct 2020 | PSC01 | Notification of Rose Omrany as a person with significant control on 1 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Narges Karimi as a director on 1 October 2020 | |
12 Oct 2020 | PSC07 | Cessation of Narges Karimi as a person with significant control on 1 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 75 Dominion House the Avenue London W13 8AE England to 68 Dominion House the Avenue London W13 8AE on 12 October 2020 | |
12 Oct 2020 | AAMD | Amended micro company accounts made up to 30 June 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
08 Sep 2020 | PSC01 | Notification of Narges Karimi as a person with significant control on 1 September 2020 | |
08 Sep 2020 | AP01 | Appointment of Mrs Narges Karimi as a director on 1 September 2020 | |
08 Sep 2020 | PSC07 | Cessation of Elnaz Lahooty as a person with significant control on 1 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Elnaz Lahooty as a director on 1 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 2004 Kew Eye Apartments Ealing Road Brentford TW8 0GA England to 75 Dominion House the Avenue London W13 8AE on 8 September 2020 | |
26 Jun 2020 | PSC01 | Notification of Elnaz Lahooty as a person with significant control on 26 June 2020 | |
26 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
25 Jun 2020 | AP01 | Appointment of Miss Elnaz Lahooty as a director on 24 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 2004 Kew Eye Apartments Ealing Road Brentford TW8 0GA on 25 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 23 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
27 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 |