Advanced company searchLink opens in new window

R ALI PROPERTIES LTD

Company number 07833218

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)
07 Nov 2017 AA Accounts for a dormant company made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
04 Feb 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
26 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
01 Jul 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
30 Jun 2015 AD01 Registered office address changed from 266 Office Suite 3a Colne Road Burnley Lancashire BB10 1DZ England to 266 Office Suite 3a Colne Road Burnley Lancashire BB10 1DZ on 30 June 2015
30 Jun 2015 AD01 Registered office address changed from 486 Cheetham Hill Road Manchester M8 9JW to 266 Office Suite 3a Colne Road Burnley Lancashire BB10 1DZ on 30 June 2015
29 Jun 2015 AP01 Appointment of Mr Vasile Closca as a director
29 Jun 2015 AP01 Appointment of Mr Vasile Closca as a director on 20 April 2015
29 Jun 2015 TM01 Termination of appointment of Mohammed Naseemdost as a director on 4 May 2015
29 Jun 2015 TM01 Termination of appointment of Mohammed Naseemdost as a director on 4 May 2015
05 May 2015 DISS40 Compulsory strike-off action has been discontinued
04 May 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
09 Sep 2014 AD01 Registered office address changed from 13 St. Marys Road Prestwich Manchester M25 1AQ to 486 Cheetham Hill Road Manchester M8 9JW on 9 September 2014
17 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
27 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
17 Apr 2013 TM01 Termination of appointment of Rahman Ali as a director
16 Apr 2013 AD01 Registered office address changed from 13 St. Marys Road Prestwich Manchester M25 1AQ England on 16 April 2013
16 Apr 2013 AD01 Registered office address changed from 12 Queensfield Drive Bradford BD5 7LT England on 16 April 2013
16 Apr 2013 AP01 Appointment of Mr Mohammed Naseemdost as a director
13 Mar 2013 DISS40 Compulsory strike-off action has been discontinued