- Company Overview for ALF PROPERTY SERVICES LIMITED (06735585)
- Filing history for ALF PROPERTY SERVICES LIMITED (06735585)
- People for ALF PROPERTY SERVICES LIMITED (06735585)
- Insolvency for ALF PROPERTY SERVICES LIMITED (06735585)
- More for ALF PROPERTY SERVICES LIMITED (06735585)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2017 | L64.07 | Completion of winding up | |
07 Nov 2016 | COCOMP | Order of court to wind up | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Hafsa Wasim as a director on 30 September 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Muhammad Afzal as a director on 30 September 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from 116 Hathaway Crescent London E12 6LS to Finance Place, 19 Talbot Gardens Ilford IG3 9TA on 2 December 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Jan 2014 | AD01 | Registered office address changed from 104 James House 22-24 Corsham Street London N1 6DR on 3 January 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
10 Dec 2013 | AP01 | Appointment of Ms Hafsa Wasim as a director | |
10 Dec 2013 | ANNOTATION |
Rectified This document was removed from the public register on 25/05/2017 as the information was provided without the authority of the company and therefore factually inaccurate
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
12 Oct 2012 | TM01 | Termination of appointment of Muhammad Afzal as a director | |
12 Oct 2012 | ANNOTATION |
Rectified This document was removed from the public register on 25/05/2017 as the information was provided without the authority of the company and therefore factually inaccurate
|
|
13 Sep 2012 | AP01 | Appointment of Mr Muhammad Faysal Afzal as a director | |
13 Sep 2012 | ANNOTATION |
Rectified This document was removed from the public register on 25/05/2017 as the information was provided without the authority of the company and therefore factually inaccurate
|
|
13 Sep 2012 | AD01 | Registered office address changed from 94 Montpelier Gardens London E6 3JF United Kingdom on 13 September 2012 | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
03 Jan 2012 | AD01 | Registered office address changed from 116 Hathaway Crescent London E12 6LS United Kingdom on 3 January 2012 |