Advanced company searchLink opens in new window

INGRID PROPERTIES ONE LIMITED

Company number 00249990

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)
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
  • GBP 1
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
  • RES13 ‐ Re company loan agreement 21/11/2008
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
  • RES06 ‐ Resolution of reduction in issued share capital
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