Advanced company searchLink opens in new window

DEZ CONSULTANTS LIMITED

Company number 10380745

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2018 DS01 Application to strike the company off the register
17 Jan 2018 AD01 Registered office address changed from Atlantic One Apartment C33 Atlantic One 16 st. Georges Close Sheffield South Yorkshire S3 7AN England to Flat 8 Carr House Woodhouse Road Bath BA2 1SR on 17 January 2018
28 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with updates
18 Jul 2017 AD01 Registered office address changed from Apartment 10 City Point 1 Solly Street Sheffield South Yorkshire S1 4BP United Kingdom to Atlantic One Apartment C33 Atlantic One 16 st. Georges Close Sheffield South Yorkshire S3 7AN on 18 July 2017
14 Jul 2017 TM01 Termination of appointment of Rahi Rahbari as a director on 10 July 2017
14 Jul 2017 TM01 Termination of appointment of Amir Naghsh as a director on 10 July 2017
14 Jul 2017 PSC07 Cessation of Rahi Rahbari as a person with significant control on 10 July 2017
14 Feb 2017 CS01 Confirmation statement made on 17 September 2016 with updates
12 Feb 2017 CH01 Director's details changed for Mr Mohammadali Javaheriafif on 1 February 2017
01 Nov 2016 TM01 Termination of appointment of Mohammadali Javaheriafif as a director on 21 October 2016
01 Nov 2016 CH01 Director's details changed for Mr Mohammadali Javaheriafif on 21 October 2016
01 Nov 2016 AP01 Appointment of Mr Mohammadali Javaheriafif as a director on 21 October 2016
31 Oct 2016 AP01 Appointment of Mr Rahi Rahbari as a director on 21 October 2016
31 Oct 2016 AP01 Appointment of Mr Amir Naghsh as a director on 21 October 2016
11 Oct 2016 AD01 Registered office address changed from Apartment 10 City Point 1 Solly Street Sheffield South Yorkshire S1 4BP United Kingdom to Apartment 10 City Point 1 Solly Street Sheffield South Yorkshire S1 4BP on 11 October 2016
10 Oct 2016 AD01 Registered office address changed from Apartment 10 City Point 1 Solly Street Sheffield S1 4BP England to Apartment 10 City Point 1 Solly Street Sheffield South Yorkshire S1 4BP on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from Apartment 10 City Point 1 Solly Street Sheffield South Yorkshire S1 4BP England to Apartment 10 City Point 1 Solly Street Sheffield South Yorkshire S1 4BP on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from Apartment 10 City Point 1 Solly Street Sheffield S1 4BP England to Apartment 10 City Point 1 Solly Street Sheffield South Yorkshire S1 4BP on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from Apartment 10 City Point 1 Solly Street Sheffield South Yorkshire S1 4BP England to Apartment 10 City Point 1 Solly Street Sheffield S1 4BP on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from Apartment 61 City Point 1 Solly Street Sheffield South Yorkshire S1 4BP United Kingdom to Apartment 10 City Point 1 Solly Street Sheffield S1 4BP on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from Apartment 10 City Point Solly Street Sheffield S1 4BP England to Apartment 10 City Point 1 Solly Street Sheffield S1 4BP on 10 October 2016
08 Oct 2016 CH01 Director's details changed for Mohammadali Javaheriafif on 8 October 2016
08 Oct 2016 AD01 Registered office address changed from PO Box S1 4BP Apartment 61 City Point Solly Street 1 Solly Street Sheffield South Yorkshire S1 4BP United Kingdom to Apartment 10 City Point Solly Street Sheffield S1 4BP on 8 October 2016