- Company Overview for ALFA ESTATES (UK) LTD (04989121)
- Filing history for ALFA ESTATES (UK) LTD (04989121)
- People for ALFA ESTATES (UK) LTD (04989121)
- Charges for ALFA ESTATES (UK) LTD (04989121)
- Insolvency for ALFA ESTATES (UK) LTD (04989121)
- More for ALFA ESTATES (UK) LTD (04989121)
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) |
---|---|---|---|
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
08 Aug 2017 | AA01 | Current accounting period extended from 30 October 2017 to 31 December 2017 | |
24 Jul 2017 | AA | Accounts for a dormant company made up to 30 October 2016 | |
02 Jul 2017 | AD01 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 30 October 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
30 Mar 2015 | AD01 | Registered office address changed from 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
13 Dec 2014 | AA | Accounts for a dormant company made up to 30 October 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
22 Nov 2013 | AA | Accounts for a dormant company made up to 30 October 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 30 October 2012 | |
16 Oct 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 30 October 2012 | |
28 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
19 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for Amir Adar on 9 December 2010 | |
05 Jan 2011 | CH03 | Secretary's details changed for Julie Ann Adar on 9 December 2010 | |
22 Dec 2010 | AD01 | Registered office address changed from 115 Craven Park Road London N15 6BL on 22 December 2010 |