Advanced company searchLink opens in new window

ALAS PROPERTIES LIMITED

Company number 11664564

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)
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 AP01 Appointment of Mrs Lynn Suzanne Smith Barratt as a director on 14 September 2023
24 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with updates
24 Jul 2023 PSC04 Change of details for Mr Andrew James Barratt as a person with significant control on 28 February 2023
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
22 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
14 Apr 2022 CERTNM Company name changed joi polloi properties LIMITED\certificate issued on 14/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-06
07 Apr 2022 MR04 Satisfaction of charge 116645640002 in full
07 Apr 2022 MR04 Satisfaction of charge 116645640001 in full
20 Sep 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
05 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
24 Sep 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
24 Sep 2020 PSC04 Change of details for Mr Andrew James Barratt as a person with significant control on 18 June 2019
23 Sep 2020 CH01 Director's details changed for Mr Andrew James Barratt on 9 March 2020
31 Mar 2020 PSC04 Change of details for Mr Andrew James Barratt as a person with significant control on 9 March 2020
09 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 9 March 2020
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 100
30 Jan 2019 MR01 Registration of charge 116645640002, created on 25 January 2019
29 Jan 2019 MR01 Registration of charge 116645640001, created on 25 January 2019
07 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-07
  • GBP 1