Advanced company searchLink opens in new window

ABBEY PROPERTY HAMPSTEAD LIMITED

Company number 04980011

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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