- Company Overview for ALTAF REAL ESTATE LIMITED (08973229)
- Filing history for ALTAF REAL ESTATE LIMITED (08973229)
- People for ALTAF REAL ESTATE LIMITED (08973229)
- More for ALTAF REAL ESTATE LIMITED (08973229)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2019 | TM01 | Termination of appointment of Iftikar Hussain as a director on 1 January 2019 | |
19 Apr 2019 | PSC07 | Cessation of Iftikar Hussain as a person with significant control on 1 January 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from Riddlesden Accountants 69 South Street Keighley BD21 1AD to Hussains Hall 38 Devonshire Street Keighley West Yorkshire BD21 2AU on 20 November 2017 | |
27 Oct 2017 | PSC01 | Notification of Iftikar Hussain as a person with significant control on 6 April 2016 | |
27 Oct 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
27 Oct 2017 | RT01 | Administrative restoration application | |
12 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
02 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-02
|