- Company Overview for MONOPOLY PROPERTY INVESTMENTS LTD (04445812)
- Filing history for MONOPOLY PROPERTY INVESTMENTS LTD (04445812)
- People for MONOPOLY PROPERTY INVESTMENTS LTD (04445812)
- Charges for MONOPOLY PROPERTY INVESTMENTS LTD (04445812)
- Insolvency for MONOPOLY PROPERTY INVESTMENTS LTD (04445812)
- More for MONOPOLY PROPERTY INVESTMENTS LTD (04445812)
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
|
|
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
|
|
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 |