SHEIKH'S PROPERTY LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

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

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

28/08/2328 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Appointment of Mr Daxesh Kumar Mahendrabhai Patel as a director on 2021-11-21

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

27/11/2027 November 2020 21/11/20 STATEMENT OF CAPITAL GBP 2

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR UMAIR NISAR / 20/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR UMAIR NISAR / 26/11/2020

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 28 BRIAR WAY WEST DRAYTON UB7 9AR ENGLAND

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR UMAIR NISAR / 26/11/2020

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMAIR NISAR

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

26/11/2026 November 2020 CESSATION OF AUA SERVICES LTD AS A PSC

View Document

20/11/2020 November 2020 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