EMPIRE PROPERTIES 1 LIMITED

Company Documents

DateDescription
16/08/1616 August 2016 STRUCK OFF AND DISSOLVED

View Document

12/08/1512 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

02/10/142 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 3 HOMER STREET LONDON W1H 4NP UNITED KINGDOM

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR FARZAD ZANDI NAJED

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR MUSTAPHA POURDARA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/10/1110 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY FARZAD ZANDI

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR FARZAD ZANDI

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR MUSTAPHA POURDARA

View Document

10/03/1110 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information