ARME PROPERTIES INVESTMENT LIMITED
Company number 04964277
- Company Overview for ARME PROPERTIES INVESTMENT LIMITED (04964277)
- Filing history for ARME PROPERTIES INVESTMENT LIMITED (04964277)
- People for ARME PROPERTIES INVESTMENT LIMITED (04964277)
- Charges for ARME PROPERTIES INVESTMENT LIMITED (04964277)
- More for ARME PROPERTIES INVESTMENT LIMITED (04964277)
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) |
---|---|---|---|
12 Jan 2024 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
09 Sep 2021 | PSC04 | Change of details for Mr Mansour Malekyazdi as a person with significant control on 12 August 2021 | |
28 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Aug 2021 | AD01 | Registered office address changed from 1 Fortis Green East Finchley London N2 9JR to 261 Nether Street London N3 1PD on 12 August 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
23 Nov 2020 | CH01 | Director's details changed for Mansour Malekyazdi on 22 November 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Aug 2018 | AD01 | Registered office address changed from 272 Regents Park Road Finchley London N3 3HN to 1 Fortis Green East Finchley London N2 9JR on 20 August 2018 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
13 Dec 2017 | CH01 | Director's details changed for Mansour Malekyazdi on 25 January 2013 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | CH01 | Director's details changed for Mansour Malekyazdi on 12 November 2015 |