- Company Overview for ITMS PROPERTY INVESTMENTS LIMITED (03456314)
- Filing history for ITMS PROPERTY INVESTMENTS LIMITED (03456314)
- People for ITMS PROPERTY INVESTMENTS LIMITED (03456314)
- Charges for ITMS PROPERTY INVESTMENTS LIMITED (03456314)
- Insolvency for ITMS PROPERTY INVESTMENTS LIMITED (03456314)
- More for ITMS PROPERTY INVESTMENTS LIMITED (03456314)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2018 | WU15 | Notice of final account prior to dissolution | |
14 Jun 2018 | WU07 | Progress report in a winding up by the court | |
25 Jul 2017 | LIQ MISC | Insolvency:progress report brought down to 19/03/17 | |
26 Aug 2016 | LIQ MISC | INSOLVENCY:re progress report 20/03/2015-19/03/2016 | |
26 Aug 2016 | LIQ MISC | INSOLVENCY:re progress report 20/03/2014-19/03/2015 | |
27 May 2014 | LIQ MISC | Insolvency:progress report end 19/03/2014 | |
22 Apr 2014 | AD01 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 | |
30 Jul 2013 | LIQ MISC | Insolvency:annual progress report | |
25 Apr 2012 | AD01 | Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN on 25 April 2012 | |
23 Apr 2012 | 4.31 | Appointment of a liquidator | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
30 Jan 2012 | COCOMP | Order of court to wind up | |
10 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
07 Dec 2011 | AR01 |
Annual return made up to 28 October 2011 with full list of shareholders
Statement of capital on 2011-12-07
|
|
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
15 Dec 2010 | CH01 | Director's details changed for Timothy Ashley Sparks on 1 January 2010 | |
15 Dec 2010 | CH03 | Secretary's details changed for Renate Ashley Sparks on 1 January 2010 | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off |