SARA PEYMANPOUR LIMITED

84 Brook Street 84 Brook Street, London, W1K 5EH, England
StatusDISSOLVED
Company No.06514190
CategoryPrivate Limited Company
Incorporated26 Feb 2008
Age16 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 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

Gazette dissolved compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 18 May 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Peymanpour

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Peymanpour

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 16 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / faraz dalaee / 05/11/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sara peymanpour / 26/02/2008

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / faraz dalaee / 26/02/2008

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 26 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANDLER PURKESS LIMITED

HUNTINGFORD MILL,WOTTON UNDER EDGE,GL12 8EX

Number:04450169
Status:ACTIVE
Category:Private Limited Company

FILLERBY LIMITED

356 ALWOODLEY LANE,LEEDS,LS17 7DN

Number:10525348
Status:ACTIVE
Category:Private Limited Company

HARBOUR BAR & LOUNGE LTD

TY COCH,CAERNARFON,LL54 6BB

Number:08786371
Status:ACTIVE
Category:Private Limited Company

PAD RECRUITING LTD

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

SPB HOMES LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:02611530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source