AMAFHHAR LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2018-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2020-12-31 => 2024-09-30
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-01-17 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-12-27 update statutory_documents FIRST GAZETTE
2022-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALI JALALI FARHANI / 24/10/2022
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2021-07-07 update company_status Active - Proposal to Strike off => Active
2021-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMELIA SORAYA JALALI FARHANI / 18/06/2021
2021-06-19 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-13 update statutory_documents FIRST GAZETTE
2020-07-07 update account_category null => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-07-07 update accounts_next_due_date 2019-09-30 => 2020-12-31
2020-07-07 update company_status Active - Proposal to Strike off => Active
2020-06-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2020-06-18 update statutory_documents COMPANY RESTORED ON 18/06/2020
2019-08-20 update statutory_documents STRUCK OFF AND DISSOLVED
2019-06-10 update company_status Active => Active - Proposal to Strike off
2019-06-04 update statutory_documents FIRST GAZETTE
2019-04-07 update account_category TOTAL EXEMPTION SMALL => null
2019-04-07 update accounts_last_madeup_date 2015-12-31 => 2017-12-31
2019-04-07 update accounts_next_due_date 2017-09-30 => 2019-09-30
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2019-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-03-08 update statutory_documents COMPANY RESTORED ON 08/03/2019
2019-02-12 update statutory_documents STRUCK OFF AND DISSOLVED
2018-12-06 delete address 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG
2018-12-06 insert address 1 CHARLES STREET MAYFAIR LONDON ENGLAND W1J 5DA
2018-12-06 update registered_address
2018-11-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG
2018-10-07 update company_status Active => Active - Proposal to Strike off
2018-09-25 update statutory_documents FIRST GAZETTE
2018-06-07 update company_status Active - Proposal to Strike off => Active
2018-05-12 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-01-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-12-07 update company_status Active => Active - Proposal to Strike off
2017-12-05 update statutory_documents FIRST GAZETTE
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-02-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-02-07 update company_status Active - Proposal to Strike off => Active
2017-01-11 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2017-01-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-19 update company_status Active => Active - Proposal to Strike off
2016-12-06 update statutory_documents FIRST GAZETTE
2016-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date null => 2014-12-31
2016-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-08-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2016-05-12 update company_status Active - Proposal to Strike off => Active
2016-05-12 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-12 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-21 update statutory_documents 13/03/16 FULL LIST
2016-04-12 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-07 update company_status Active => Active - Proposal to Strike off
2016-01-12 update statutory_documents FIRST GAZETTE
2015-07-07 delete address 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON UNITED KINGDOM N3 2FG
2015-07-07 insert address 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG
2015-07-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2015-07-07 update account_ref_month 3 => 12
2015-07-07 update accounts_next_due_date 2015-12-13 => 2015-09-30
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-03-13
2015-07-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-06-09 update statutory_documents PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-06-09 update statutory_documents 13/03/15 FULL LIST
2015-04-23 update statutory_documents 29/08/14 STATEMENT OF CAPITAL GBP 100
2015-04-17 update statutory_documents DIRECTOR APPOINTED ALI JALALI FARHANI
2015-04-07 delete address 13 STATION ROAD LONDON ENGLAND N3 2SB
2015-04-07 insert address 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON UNITED KINGDOM N3 2FG
2015-04-07 update registered_address
2015-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 13 STATION ROAD LONDON N3 2SB ENGLAND
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089369470001
2014-03-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION