GHAYEDI PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Appointment of Mr Saleh Gayedi as a director on 2024-12-10

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-02-28

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

22/05/2422 May 2024 Registered office address changed from 271 Embankment Road Plymouth PL4 9JH United Kingdom to 5 5 Jellicoe Road Manadon Park Plymouth Devon PL5 3UU on 2024-05-22

View Document

22/05/2422 May 2024 Registered office address changed from 5 5 Jellicoe Road Manadon Park Plymouth Devon PL5 3UU United Kingdom to 5 Jellicoe Road Manadon Park Plymouth Devon PL5 3UU on 2024-05-22

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Current accounting period extended from 2021-08-31 to 2022-02-28

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MOHAMMAD REZA GHAYEDI / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED REZA GHAYEDI / 17/06/2019

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MOHAMMED REZA GHAYEDI

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ABDOLLAH GHAYEDI

View Document

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company