Advanced company searchLink opens in new window

THE ALOA PROPERTY GROUP LTD

Company number 11875139

Filter by category

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)
25 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 30 March 2023
08 Nov 2023 CH03 Secretary's details changed for Mr Akim Alimi on 8 November 2023
08 Nov 2023 CH01 Director's details changed for Mr Akim Alimi on 8 November 2023
08 Nov 2023 AD01 Registered office address changed from 55 Bradford Street Braintree CM7 9AT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 November 2023
24 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2023 AD01 Registered office address changed from 29 Talbot Close Mitcham CR4 1FF England to 55 Bradford Street Braintree CM7 9AT on 22 June 2023
22 Jun 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
22 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 AA Accounts for a dormant company made up to 30 March 2022
30 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
28 Jun 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
14 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Oct 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
07 May 2020 CH01 Director's details changed for Mr Akim Alimi on 6 May 2020
07 May 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 29 Talbot Close Mitcham CR4 1FF on 7 May 2020
07 May 2020 PSC04 Change of details for Mr Akim Alimi as a person with significant control on 6 May 2020
07 May 2020 CH03 Secretary's details changed for Mr Akim Alimi on 6 May 2020
11 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-11
  • GBP 1