- Company Overview for INTERNATIONAL OBSERVATORY OF HUMAN RIGHTS LIMITED (11061322)
- Filing history for INTERNATIONAL OBSERVATORY OF HUMAN RIGHTS LIMITED (11061322)
- People for INTERNATIONAL OBSERVATORY OF HUMAN RIGHTS LIMITED (11061322)
- More for INTERNATIONAL OBSERVATORY OF HUMAN RIGHTS LIMITED (11061322)
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
|
|
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 |