- Company Overview for AAB PROPERTY LIMITED (12780609)
- Filing history for AAB PROPERTY LIMITED (12780609)
- People for AAB PROPERTY LIMITED (12780609)
- More for AAB PROPERTY LIMITED (12780609)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2024 | DS01 | Application to strike the company off the register | |
24 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
04 Sep 2023 | TM01 | Termination of appointment of Bishwajit Roy as a director on 4 September 2023 | |
04 Sep 2023 | PSC07 | Cessation of Bishwajit Roy as a person with significant control on 4 September 2023 | |
22 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
11 Jul 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
26 Aug 2021 | PSC01 | Notification of Arun Gupta as a person with significant control on 1 July 2021 | |
26 Aug 2021 | AP01 | Appointment of Mr Arun Gupta as a director on 1 July 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 21 Anne Way Ilford IG6 2TT England to 34 Rutland Garden Dagenham County RM8 2HH on 26 August 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
30 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-30
|