TEHERAN TAX LIMITED
Status | DISSOLVED |
Company No. | 09964900 |
Category | Private Limited Company |
Incorporated | 22 Jan 2016 |
Age | 8 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 9 days |
SUMMARY
TEHERAN TAX LIMITED is an dissolved private limited company with number 09964900. It was incorporated 8 years, 4 months, 1 day ago, on 22 January 2016 and it was dissolved 9 days ago, on 14 May 2024. The company address is 09964900: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Address
Type: RP05
Default address: PO Box 4385, 09964900: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2022-08-09
Documents
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 25 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-14
Old address: 71-75 Shelton Street London Covent Garden WC2H 9JQ England
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Capital allotment shares
Date: 16 Jun 2020
Action Date: 02 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-02
Capital : 1 GBP
Documents
Change to a person with significant control
Date: 16 Jun 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Maria Luisa Escurel Abijuyla
Change date: 2020-01-01
Documents
Accounts with accounts type dormant
Date: 08 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-14
Old address: Davyfield Road Davyfield Road Blackburn BB1 2QY England
New address: 71-75 Shelton Street London Covent Garden WC2H 9JQ
Documents
Accounts with accounts type dormant
Date: 13 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Notification of a person with significant control
Date: 08 Aug 2018
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-20
Psc name: Maria Luisa Escurel Abijuyla
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
New address: Davyfield Road Davyfield Road Blackburn BB1 2QY
Change date: 2018-03-28
Old address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England
Documents
Appoint person director company with name date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-20
Officer name: Miss Maria Luisa Escurel Abijuyla
Documents
Termination director company with name termination date
Date: 16 Nov 2017
Action Date: 05 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-05
Officer name: Johannes Kaptein
Documents
Cessation of a person with significant control
Date: 16 Nov 2017
Action Date: 05 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-05
Psc name: Taxi De Laak Holding Ltd
Documents
Termination director company with name termination date
Date: 16 Nov 2017
Action Date: 05 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Taxi De Laak Holding Ltd
Termination date: 2017-11-05
Documents
Accounts with accounts type dormant
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 25 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Johannes Kaptein
Change date: 2017-10-01
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Johannes Kaptein
Appointment date: 2017-07-01
Documents
Resolution
Date: 06 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Habibollah Sourmanshahi
Termination date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Appoint person director company with name date
Date: 27 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-01
Officer name: Mr Habibollah Sourmanshahi
Documents
Termination director company
Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-09
Officer name: Johannes Gerardus Kaptein
Documents
Some Companies
BARRETT & LEWIS CONSULTANTS LIMITED
33 WELLINGTON STREET,MANCHESTER,M26 2RW
Number: | 11207762 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PRIORY FIELD,STEYNING,BN44 3HU
Number: | 11185742 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 - 145 CURTAIN ROAD,LONDON,EC2A 3BX
Number: | 11694057 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS CHURCH CENTRE,OXTED,RH8 0PW
Number: | 05761011 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
C/O BARNES ROFFE LLP,UXBRIDGE,UB8 2FX
Number: | OC354888 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OXLEASOWES STABLES,BROMSGROVE,B60 1LU
Number: | 04329256 |
Status: | ACTIVE |
Category: | Private Limited Company |