Advanced company searchLink opens in new window

ITMS PROPERTY INVESTMENTS LIMITED

Company number 03456314

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)
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
  • GBP 1,000
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