Advanced company searchLink opens in new window

08202540 LIMITED

Company number 08202540

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
19 Nov 2015 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
17 Nov 2015 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
22 May 2015 AC92 Restoration by order of the court
22 May 2015 CERTNM Company name changed persian empire\certificate issued on 22/05/15
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2012 AD01 Registered office address changed from 81 the Broadway Mill Hill London NW7 3BU United Kingdom on 12 December 2012
28 Sep 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-09-28
  • GBP 100
12 Sep 2012 CH01 Director's details changed for Adel Miri Roshan on 5 September 2012
05 Sep 2012 NEWINC Incorporation