- Company Overview for ABBEY PROPERTY HAMPSTEAD LIMITED (04980011)
- Filing history for ABBEY PROPERTY HAMPSTEAD LIMITED (04980011)
- People for ABBEY PROPERTY HAMPSTEAD LIMITED (04980011)
- More for ABBEY PROPERTY HAMPSTEAD LIMITED (04980011)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2019 | TM01 | Termination of appointment of Anna-Marie Simmons as a director on 1 December 2018 | |
29 Jan 2019 | AP01 | Appointment of Mr Mansour Nour as a director on 1 December 2018 | |
29 Jan 2019 | AD01 | Registered office address changed from 88H Fordwych Road London NW2 3TJ England to 36 Redington Road London NW3 7RT on 29 January 2019 | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2018 | AD01 | Registered office address changed from 78C Brook Green London W6 7BE England to 88H Fordwych Road London NW2 3TJ on 22 November 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from Suite 105, Viglen House Alperton Lane London HA0 1HD England to 78C Brook Green London W6 7BE on 10 August 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Shala Zolfaghari as a director on 23 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Seyed Ahmad Zolfaghari as a director on 23 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Ms Anna-Marie Simmons as a director on 23 February 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Oct 2017 | AD01 | Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane London HA0 1HD on 9 October 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Seyed Ahmad Zolfaghari on 9 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
07 Jan 2013 | TM02 | Termination of appointment of Dawn Robinson as a secretary | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |