Advanced company searchLink opens in new window

INTERNATIONAL OBSERVATORY OF HUMAN RIGHTS LIMITED

Company number 11061322

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2021 DS01 Application to strike the company off the register
01 Oct 2021 TM01 Termination of appointment of Ashraf Ali Abdul Hamid Ali as a director on 1 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
10 Dec 2020 AD01 Registered office address changed from 6th Floor, International House 1, St. Katharines Way London E1W 1UN United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 10 December 2020
21 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
01 Nov 2019 AP01 Appointment of Mr Ashraf Ali Abdul Hamid Ali as a director on 31 October 2019
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
14 Nov 2018 PSC01 Notification of Valerie Christine Peay as a person with significant control on 13 November 2017
05 Sep 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
02 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
18 Dec 2017 AD01 Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 6th Floor, International House 1, St. Katharines Way London E1W 1UN on 18 December 2017
16 Nov 2017 PSC07 Cessation of Marwa Mohamed Nasr Emara as a person with significant control on 13 November 2017
16 Nov 2017 AD01 Registered office address changed from Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF United Kingdom to 1 st. Katharines Way London E1W 1UN on 16 November 2017
16 Nov 2017 TM01 Termination of appointment of Marwa Mohamed Nasr Emara as a director on 13 November 2017
16 Nov 2017 AP01 Appointment of Mrs Valerie Christine Peay as a director on 13 November 2017
13 Nov 2017 NEWINC Incorporation