- Company Overview for ALTAF INVESTMENTS LIMITED (08718563)
- Filing history for ALTAF INVESTMENTS LIMITED (08718563)
- People for ALTAF INVESTMENTS LIMITED (08718563)
- Charges for ALTAF INVESTMENTS LIMITED (08718563)
- More for ALTAF INVESTMENTS LIMITED (08718563)
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 Feb 2016 | AD01 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 164-166 High Road Ilford Essex IG1 1LL on 26 February 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Tariq Latif Sheikh as a director on 28 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Aamir Ijaz as a director on 28 January 2016 | |
01 Dec 2015 | AD01 | Registered office address changed from 10 Crawford Place London W1H 5NF to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 1 December 2015 | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2015 | AD01 | Registered office address changed from 259 Water Road Wembley Middlesex HA0 1HX England to 10 Crawford Place London W1H 5NF on 27 January 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from 10 Crawford Place London W1H 5NF to 259 Water Road Wembley Middlesex HA0 1HX on 26 January 2015 | |
09 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
03 Jun 2014 | MR01 | Registration of charge 087185630001 | |
03 Jun 2014 | MR01 | Registration of charge 087185630002 | |
04 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-04
|