KIAN MOTORS LTD - History of Changes


DateDescription
2023-06-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2022-09-07 update company_status Active - Proposal to Strike off => Active
2022-08-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-07-20 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-12 update statutory_documents FIRST GAZETTE
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-09-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-10 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address WEST LINK HOUSE GREAT WEST ROAD BRENTFORD ENGLAND TW8 9DN
2021-04-07 insert address UNIT 569 275 NEW NORTH ROAD LONDON ENGLAND N1 7AA
2021-04-07 update registered_address
2021-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2021 FROM WEST LINK HOUSE GREAT WEST ROAD BRENTFORD TW8 9DN ENGLAND
2021-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID ZAFAR NABIZADEH / 12/03/2021
2021-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HAMID ZAFAR NABIZADEH / 12/03/2021
2021-03-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HAMID ZAFAR NABIZADEH / 12/03/2021
2020-07-07 delete address CHISWICK PARK, 566 CHISWICK HIGH ROAD BUILDING 3, CHISWICK PARK LONDON ENGLAND W4 5YA
2020-07-07 insert address WEST LINK HOUSE GREAT WEST ROAD BRENTFORD ENGLAND TW8 9DN
2020-07-07 update account_category NO ACCOUNTS FILED => null
2020-07-07 update accounts_last_madeup_date null => 2019-05-31
2020-07-07 update accounts_next_due_date 2020-02-22 => 2021-05-31
2020-07-07 update registered_address
2020-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2020 FROM CHISWICK PARK, 566 CHISWICK HIGH ROAD BUILDING 3, CHISWICK PARK LONDON W4 5YA ENGLAND
2020-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES
2019-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID ZAFAR NABIZADEH / 15/07/2018
2018-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION