SARA PEYMANPOUR LIMITED
Status | DISSOLVED |
Company No. | 06514190 |
Category | Private Limited Company |
Incorporated | 26 Feb 2008 |
Age | 16 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 12 days |
SUMMARY
SARA PEYMANPOUR LIMITED is an dissolved private limited company with number 06514190. It was incorporated 16 years, 3 months, 11 days ago, on 26 February 2008 and it was dissolved 4 years, 3 months, 12 days ago, on 25 February 2020. The company address is 84 Brook Street 84 Brook Street, London, W1K 5EH, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-03
Officer name: Director Sara Peymanpour
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Resolution
Date: 04 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Address
Type: AD01
New address: 84 Brook Street Mayfair London W1K 5EH
Old address: 272 Kensington High Street Suite 243 London W8 6nd England
Change date: 2018-06-01
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
Old address: 20 North Audley Street London W1K 6WE England
New address: 272 Kensington High Street Suite 243 London W8 6nd
Change date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 01 May 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Address
Type: AD01
Old address: 20 20 North Audley Street London W1K 6WE United Kingdom
Change date: 2018-04-30
New address: 20 North Audley Street London W1K 6WE
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Address
Type: AD01
New address: 20 20 North Audley Street London W1K 6WE
Change date: 2018-04-30
Old address: 272 Kensington High Street Suite 243 London W8 6nd
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 24 Sep 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change person director company with change date
Date: 10 Dec 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-31
Officer name: Ms Sara Peymanpour
Documents
Change sail address company with old address new address
Date: 10 Dec 2015
Category: Address
Type: AD02
Old address: Flat 18 Luke House 3 Abbey Orchard Street London SW1P 2JJ England
New address: 1 Park Street Flat 52 Counter House London SW6 2FL
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Address
Type: AD01
Old address: Suite 63 272 Kensington High Street London W8 6nd United Kingdom
Change date: 2015-12-10
New address: 272 Kensington High Street Suite 243 London W8 6nd
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: Faraz Dalaee
Documents
Gazette filings brought up to date
Date: 05 Dec 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date
Date: 18 May 2015
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Administrative restoration company
Date: 18 May 2015
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Change sail address company with old address
Date: 30 May 2013
Category: Address
Type: AD02
Old address: 4 Oaklands Drive Ascot Berkshire SL5 7NE United Kingdom
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Faraz Dalaee
Change date: 2013-04-12
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sara Peymanpour
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Peymanpour
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Change registered office address company with date old address
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Address
Type: AD01
Old address: , Suite 63 272 Kensington High Street, London, W8 6nd, United Kingdom
Change date: 2012-03-16
Documents
Change person director company with change date
Date: 16 Mar 2012
Action Date: 13 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-13
Officer name: Mr Faraz Dalaee
Documents
Change person director company with change date
Date: 16 Mar 2012
Action Date: 13 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Sara Peymanpour
Change date: 2011-10-13
Documents
Change registered office address company with date old address
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-16
Old address: , Suite 14 55 Park Lane, London, W1K 1NA
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Mrs. Sara Peymanpour
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Faraz Dalaee
Change date: 2010-02-26
Documents
Change person secretary company with change date
Date: 17 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs. Sara Peymanpour
Change date: 2010-02-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-12
Old address: , Suite 30 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom
Documents
Change person secretary company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Sara Peymanpour
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / faraz dalaee / 05/11/2008
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 23/06/2008 from, flat 113 warren house beckford close, warwick road west kensington, london, W14 8TW, uk
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sara peymanpour / 26/02/2008
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / faraz dalaee / 26/02/2008
Documents
Legacy
Date: 14 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Some Companies
HUNTINGFORD MILL,WOTTON UNDER EDGE,GL12 8EX
Number: | 04450169 |
Status: | ACTIVE |
Category: | Private Limited Company |
356 ALWOODLEY LANE,LEEDS,LS17 7DN
Number: | 10525348 |
Status: | ACTIVE |
Category: | Private Limited Company |
TY COCH,CAERNARFON,LL54 6BB
Number: | 08786371 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, 21,BIRMINGHAM,B20 2DN
Number: | 11308832 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMSEY CONSERVATORY COMPANY LIMITED
UNIT 48 ROMSEY INDUSTRIAL ESTATE,ROMSEY,SO51 0HR
Number: | 03720944 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 02611530 |
Status: | ACTIVE |
Category: | Private Limited Company |