- Company Overview for INGRID PROPERTIES ONE LIMITED (00249990)
- Filing history for INGRID PROPERTIES ONE LIMITED (00249990)
- People for INGRID PROPERTIES ONE LIMITED (00249990)
- Charges for INGRID PROPERTIES ONE LIMITED (00249990)
- More for INGRID PROPERTIES ONE LIMITED (00249990)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2014 | DS01 | Application to strike the company off the register | |
03 Jul 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-07-03
|
|
03 Jul 2013 | AD01 | Registered office address changed from Caroline House 55-57 High Holborn London WC1V 6DX England on 3 July 2013 | |
03 Jul 2013 | AD01 | Registered office address changed from 8 Clifford Street London W1S 2LQ on 3 July 2013 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 8 May 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 8 May 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 8 May 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
05 Mar 2010 | AA | Accounts for a dormant company made up to 8 May 2009 | |
09 Jun 2009 | 363a | Return made up to 31/03/09; full list of members | |
15 May 2009 | 288b | Appointment terminated secretary simon godwin | |
10 Mar 2009 | AA | Full accounts made up to 8 May 2008 | |
22 Jan 2009 | 225 | Accounting reference date extended from 31/03/2008 to 08/05/2008 | |
28 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2008 | SH20 | Statement by directors | |
28 Nov 2008 | MISC | Memorandum of capital - processed 28/11/08. reduction of issd cap from £2,000,000 to £1 | |
28 Nov 2008 | CAP-SS | Solvency statement dated 21/11/08 | |
28 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2008 | 288c | Director's change of particulars / alexander anton / 01/06/2008 | |
14 May 2008 | 288b | Appointment terminated secretary torugbene narebor | |
14 May 2008 | 288b | Appointment terminated director james weir |