- Company Overview for AFM EXPRESS PROPERTIES-UK LTD (10685112)
- Filing history for AFM EXPRESS PROPERTIES-UK LTD (10685112)
- People for AFM EXPRESS PROPERTIES-UK LTD (10685112)
- More for AFM EXPRESS PROPERTIES-UK LTD (10685112)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2019 | AD01 | Registered office address changed from 562 Kingsbury Road London NW9 9HJ United Kingdom to 85 High Street Edgware HA8 7DB on 29 March 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 May 2018 | TM01 | Termination of appointment of Wail Abdul Malik Rehan as a director on 23 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
09 Feb 2018 | TM01 | Termination of appointment of Krishna Murthi Vasudeva Rao as a director on 1 February 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
08 Nov 2017 | AP01 | Appointment of Ms Chaimae Zaidani Filali Razzouki as a director on 1 November 2017 | |
16 May 2017 | AP01 | Appointment of Mr Wail Abdul Malik Rehan as a director on 15 May 2017 | |
22 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-22
|