Advanced company searchLink opens in new window

ALF PROPERTY SERVICES LIMITED

Company number 06735585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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