ALFAN PROPERTIES LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Registration of charge 081501850001, created on 2021-07-05

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

23/08/1923 August 2019 CURRSHO FROM 24/08/2018 TO 23/08/2018

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

24/05/1924 May 2019 PREVSHO FROM 25/08/2018 TO 24/08/2018

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

26/07/1826 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR BMO REP (CORPORATE SERVICES) LIMITED

View Document

12/02/1812 February 2018 TERMINATE SEC APPOINTMENT

View Document

15/01/1815 January 2018 COMPANY RESTORED ON 15/01/2018

View Document

15/01/1815 January 2018 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

15/01/1815 January 2018 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/04/1718 April 2017 STRUCK OFF AND DISSOLVED

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

26/08/1626 August 2016 CURRSHO FROM 26/08/2015 TO 25/08/2015

View Document

27/05/1627 May 2016 PREVSHO FROM 27/08/2015 TO 26/08/2015

View Document

30/03/1630 March 2016 CORPORATE DIRECTOR APPOINTED BMO REP (CORPORATE SERVICES) LIMITED

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1518 November 2015 DISS40 (DISS40(SOAD))

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

16/11/1516 November 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 PREVSHO FROM 28/08/2014 TO 27/08/2014

View Document

29/05/1529 May 2015 PREVSHO FROM 29/08/2014 TO 28/08/2014

View Document

20/01/1520 January 2015 Annual return made up to 19 July 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/07/1411 July 2014 PREVSHO FROM 30/08/2013 TO 29/08/2013

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE

View Document

14/04/1414 April 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

11/04/1411 April 2014 PREVEXT FROM 31/07/2013 TO 31/08/2013

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR SALOMON NOE

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR PHILIP MARTIN NOE

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY ENGLAND

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 5 NORTH END ROAD LONDON NW11 7RJ UNITED KINGDOM

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR YOMTOV ELIEZER JACOBS

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

19/07/1219 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company