- Company Overview for INTELLIGENT PROPERTY INVESTMENTS (UK) LIMITED (05677307)
- Filing history for INTELLIGENT PROPERTY INVESTMENTS (UK) LIMITED (05677307)
- People for INTELLIGENT PROPERTY INVESTMENTS (UK) LIMITED (05677307)
- More for INTELLIGENT PROPERTY INVESTMENTS (UK) LIMITED (05677307)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2014 | DS01 | Application to strike the company off the register | |
15 May 2014 | AD01 | Registered office address changed from George Street Chmabers Suite 22 36-37 George Street Birmingham B3 1QA United Kingdom on 15 May 2014 | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | TM02 | Termination of appointment of Perdeep Bhatti as a secretary | |
31 Jul 2013 | TM01 | Termination of appointment of Perdeep Bhatti as a director | |
02 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
01 Jul 2013 | CH01 | Director's details changed for Mr Paramjit Sahni on 30 June 2013 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
30 Jun 2013 | CH01 | Director's details changed for Mr Paramajit Sahni on 30 June 2013 | |
08 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
13 Mar 2012 | AD02 | Register inspection address has been changed from 86 Tettenhall Road Wolverhampton WV1 4TF England | |
13 Mar 2012 | AD01 | Registered office address changed from 86 Tettenhall Road Wolverhampton W Midlands WV1 4TF on 13 March 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 May 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
05 Mar 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Mr Paramajit Sahni on 5 March 2010 | |
05 Mar 2010 | AD02 | Register inspection address has been changed |