- Company Overview for ALBANY PROPERTIES KINGSBURY LIMITED (04148809)
- Filing history for ALBANY PROPERTIES KINGSBURY LIMITED (04148809)
- People for ALBANY PROPERTIES KINGSBURY LIMITED (04148809)
- Charges for ALBANY PROPERTIES KINGSBURY LIMITED (04148809)
- Insolvency for ALBANY PROPERTIES KINGSBURY LIMITED (04148809)
- More for ALBANY PROPERTIES KINGSBURY LIMITED (04148809)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | CH01 | Director's details changed for Mr Alim Abdulhamid Jamal Shamji on 24 October 2014 | |
03 Mar 2015 | AD01 | Registered office address changed from 25 North Row London W1K 6DJ United Kingdom to 33 33 Kensington West Blythe Road London W14 0JG on 3 March 2015 | |
09 Apr 2014 | AD01 | Registered office address changed from 285 Station Road Hayes Middlesex UB3 4JE on 9 April 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Mahesh Mahey as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Mahesh Mahey as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Alim Abdulhamid Jamal Shamji as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Alim Shamji as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AP01 | Appointment of Mr Mahesh Lal Mahey as a director | |
03 Mar 2014 | AD01 | Registered office address changed from 25 North Row London W1K 6DJ England on 3 March 2014 | |
21 Feb 2014 | AP01 | Appointment of Mr Mahesh Lal Mahey as a director | |
21 Feb 2014 | AD01 | Registered office address changed from 50 Fairholme Crescent Hayes Middlesex UB4 8QS England on 21 February 2014 | |
28 Jan 2014 | TM01 | Termination of appointment of Adnan Abdulhadi as a director | |
02 Jan 2014 | AP01 | Appointment of Mr Adnan Abdulhadi as a director | |
02 Jan 2014 | AD01 | Registered office address changed from 33 Kensington West 33 Kensington West Blythe Road London London W14 0JG United Kingdom on 2 January 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | 3.6 | Receiver's abstract of receipts and payments to 22 August 2013 | |
16 Oct 2013 | RM02 | Notice of ceasing to act as receiver or manager |