THE ALIF PROPERTY FINDER LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2019-12-31

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR MUBINA JANMOHAMED

View Document

12/06/1912 June 2019 CESSATION OF MUBINA JANMOHAMED AS A PSC

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 2 LAURIMEL CLOSE SEPTEMBER WAY STANMORE HA7 2SU ENGLAND

View Document

05/12/175 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DOUREINE HIRIDJEE / 05/12/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MS DOUREINE HIRIDJEE / 05/12/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MISS MUBINA JANMOHAMED / 05/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MUBINA JANMOHAMED / 05/12/2017

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