KHORASAN LIMITED
Status | LIQUIDATION |
Company No. | 09717316 |
Category | Private Limited Company |
Incorporated | 04 Aug 2015 |
Age | 8 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
KHORASAN LIMITED is an liquidation private limited company with number 09717316. It was incorporated 8 years, 8 months, 24 days ago, on 04 August 2015. The company address is 46 Vivian Avenue 46 Vivian Avenue, London, NW4 3XP.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Sep 2023
Action Date: 16 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Sep 2022
Action Date: 16 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-16
Documents
Termination director company with name termination date
Date: 09 Sep 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seied Ali Fakori
Termination date: 2021-09-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2021
Action Date: 16 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Sep 2020
Action Date: 16 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-16
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-05
New address: 46 Vivian Avenue Hendon Central London NW4 3XP
Old address: Marios Pizza 133 Salmon Lane London E14 7PG
Documents
Liquidation voluntary statement of affairs
Date: 02 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 18 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Termination director company with name termination date
Date: 26 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Nesar Ahmad Formuli
Documents
Termination director company with name termination date
Date: 26 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Nesar Ahmad Formuli
Documents
Cessation of a person with significant control
Date: 26 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nesar Ahmad Formuli
Cessation date: 2018-01-01
Documents
Notification of a person with significant control
Date: 26 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Seied Ali Fakori
Notification date: 2018-01-01
Documents
Appoint person director company with name date
Date: 26 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Seied Ali Fakori
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nesar Ahmad Formuli
Appointment date: 2016-01-20
Documents
Termination director company with name termination date
Date: 27 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-20
Officer name: Abdul Raof Mobin
Documents
Change person director company with change date
Date: 21 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abdul Raof Mobin
Change date: 2015-08-04
Documents
Some Companies
OSBORN WORKS,SHEFFIELD,S3 8DG
Number: | 11107289 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2.07 14 GREVILLE STREET,LONDON,EC1N 8SB
Number: | OC306111 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
42 LEYLAND FARM,BALLYCASTLE,BT54 6QB
Number: | NI616289 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANNAH BARNES COMMERCIAL DESIGNS LIMITED
27 THORNEYHOLME DRIVE,KNUTSFORD,WA16 8BT
Number: | 09581912 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SILKSTONE,ROTHERHAM,S63 3HD
Number: | 09043494 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SUITE 17, PURE OFFICES LTD,AYLESBURY,HP19 8HL
Number: | 10176031 |
Status: | ACTIVE |
Category: | Private Limited Company |