Advanced company searchLink opens in new window

MONOPOLY PROPERTY INVESTMENTS LTD

Company number 04445812

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 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Dec 2012 4.68 Liquidators' statement of receipts and payments to 27 October 2012
02 Nov 2011 AD01 Registered office address changed from 431-432 Gordon Grove London SE5 9DU on 2 November 2011
02 Nov 2011 4.20 Statement of affairs with form 4.19
02 Nov 2011 600 Appointment of a voluntary liquidator
02 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-28
15 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2010 CH03 Secretary's details changed for Dilara Begum Samad on 20 June 2010
30 Jul 2010 CH01 Director's details changed for Mr Abu Ubaida Samad on 20 June 2010
30 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
16 Feb 2010 AAMD Amended total exemption full accounts made up to 31 May 2008
17 Jul 2009 AA Total exemption full accounts made up to 31 May 2008
29 Jun 2009 AA Total exemption small company accounts made up to 31 May 2007
24 Jun 2009 363a Return made up to 23/05/09; full list of members
27 Feb 2009 363a Return made up to 23/05/08; full list of members
27 Feb 2009 288c Director's Change of Particulars / abu samad / 12/05/2008 / Middle Name/s was: ubaida mohammed, now: ubaida; HouseName/Number was: , now: 46; Street was: 46 landsdowne road, now: landsdowne road; Area was: south woodford, now: ; Region was: greater london, now:
27 Feb 2009 288c Secretary's Change of Particulars / dilara samad / 12/05/2008 / HouseName/Number was: , now: 46; Street was: 152 barley lane, now: lansdowne road; Post Town was: ilford, now: london; Region was: essex, now: ; Post Code was: IG3 8XP, now: E18 2BB
13 Feb 2009 288c Director's Change of Particulars / abu samad / 15/01/2009 / HouseName/Number was: , now: 46; Street was: apartment 59, now: lansdowne road; Area was: 11 sheldon square, now: south woodford; Post Town was: paddington basin, now: london; Region was: london, now: ; Post Code was: W2 6DQ, now: E18 2BB
23 Jan 2009 287 Registered office changed on 23/01/2009 from, plot 82 9 albert embankment, westminster, london, SE1 7HD
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
07 Feb 2008 AA Total exemption small company accounts made up to 31 May 2006
09 Jul 2007 363a Return made up to 23/05/07; full list of members