Advanced company searchLink opens in new window

NASSER PROPERTY LIMITED

Company number SC303372

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
25 Jul 2018 DS01 Application to strike the company off the register
06 Feb 2018 PSC01 Notification of Mousafa Ahmed Nasser as a person with significant control on 6 April 2016
10 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 June 2013
30 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/08/2013.
19 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
20 Aug 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
05 Oct 2011 AP04 Appointment of Grant Smith Law Practice Limited as a secretary
05 Oct 2011 TM02 Termination of appointment of Grant Smith Law Practice as a secretary
19 Aug 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
19 Aug 2011 CH01 Director's details changed for Moustafa Ahmed Nasser on 19 August 2011
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010