AMEERAH PROPERTIES INVESTMENT LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Resignation of a liquidator

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

02/11/172 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

03/10/163 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

17/01/1617 January 2016 REGISTERED OFFICE CHANGED ON 17/01/2016 FROM 75 BARROW CLOSE WINCHMORE HILL LONDON N21 3BE

View Document

17/01/1617 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1527 January 2015 DISS40 (DISS40(SOAD))

View Document

24/01/1524 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/03/145 March 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 DISS40 (DISS40(SOAD))

View Document

17/06/1317 June 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

06/06/136 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/12/122 December 2012 APPOINTMENT TERMINATED, SECRETARY JIMI AKINOLA

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY JIMI AKINOLA

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

19/05/1219 May 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLANREWAJU ASHAGBE / 02/11/2009

View Document

31/01/1031 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 ACCOUNTS APPROVED 16/10/2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DISS40 (DISS40(SOAD))

View Document

16/02/0916 February 2009 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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