ALPHA BRAVO PROPERTY INVESTMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
| 19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
| 06/11/246 November 2024 | Micro company accounts made up to 2024-06-30 |
| 06/11/246 November 2024 | Application to strike the company off the register |
| 06/11/246 November 2024 | Cessation of Farook Ashraf as a person with significant control on 2024-10-22 |
| 06/11/246 November 2024 | Termination of appointment of Farooq Ashraf as a director on 2024-10-30 |
| 30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
| 30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-08-09 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 12/09/2312 September 2023 | Appointment of Mr. Farooq Ashraf as a director on 2023-09-12 |
| 12/09/2312 September 2023 | Notification of Farook Ashraf as a person with significant control on 2023-09-12 |
| 11/09/2311 September 2023 | Micro company accounts made up to 2023-06-30 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-08-09 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/10/226 October 2022 | Micro company accounts made up to 2022-06-30 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-08-09 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-06-30 |
| 21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
| 21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
| 20/07/2120 July 2021 | Micro company accounts made up to 2020-04-30 |
| 20/07/2120 July 2021 | Director's details changed for Mr Armand Gabin Moukuta on 2021-07-08 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
| 01/05/201 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119678460001 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 94 BROOK AVENUE EDGWARE MIDDLESEX HA8 9XA ENGLAND |
| 14/08/1914 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119678460001 |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
| 08/08/198 August 2019 | 08/08/19 STATEMENT OF CAPITAL GBP 100 |
| 29/04/1929 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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