ALPHA BRAVO PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

06/11/246 November 2024 Cessation of Farook Ashraf as a person with significant control on 2024-10-22

View Document

06/11/246 November 2024 Termination of appointment of Farooq Ashraf as a director on 2024-10-30

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/09/2312 September 2023 Appointment of Mr. Farooq Ashraf as a director on 2023-09-12

View Document

12/09/2312 September 2023 Notification of Farook Ashraf as a person with significant control on 2023-09-12

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-04-30

View Document

20/07/2120 July 2021 Director's details changed for Mr Armand Gabin Moukuta on 2021-07-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119678460001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 94 BROOK AVENUE EDGWARE MIDDLESEX HA8 9XA ENGLAND

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119678460001

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

08/08/198 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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