ALPA PROPERTY INVESTMENT LIMITED
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
21/12/2321 December 2023 | Application to strike the company off the register |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
05/09/235 September 2023 | Registered office address changed from 4 Nutter Lane London E11 2HY England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2023-09-05 |
20/07/2320 July 2023 | Satisfaction of charge 2 in full |
20/07/2320 July 2023 | Satisfaction of charge 1 in full |
20/07/2320 July 2023 | Satisfaction of charge 061032260003 in full |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-12 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 101 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/09/189 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
31/08/1731 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061032260003 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/10/167 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SWARNJIT SINGH MATHARU / 01/09/2016 |
28/03/1628 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/10/1529 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
26/03/1526 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
26/05/1326 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
12/05/1212 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/02/1220 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/02/1116 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
08/08/108 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/02/1023 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SWARNJIT SINGH MATHARU / 01/10/2009 |
22/02/1022 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RSB ASSOCIATES (LONDON) LIMITED / 01/10/2009 |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IQBAL SINGH DHALIWAL / 01/10/2009 |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
17/10/0817 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IQBAL DHALIWAL / 01/04/2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0728 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0714 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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