ALPHA OMEGA PROPERTIES LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/181 November 2018 APPLICATION FOR STRIKING-OFF

View Document

11/10/1811 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/10/1727 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJABALI ZAREI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/07/1518 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ZAREI / 22/06/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJABALI ZAREI / 22/06/2010

View Document

26/01/1026 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: 93 ROBIN HOOD LANE KINGSTON VALE LONDON SW15 3QR

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/07/9217 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/04/9112 April 1991 REGISTERED OFFICE CHANGED ON 12/04/91 FROM: ADMINISTRATION BUILDING EMI ELSTREE STUDIOS BOREHAM WOOD HERTS WD6 1JG

View Document

18/09/9018 September 1990 RETURN MADE UP TO 11/08/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/09/9018 September 1990 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document


More Company Information