Advanced company searchLink opens in new window

INTELLIGENT PROPERTY INVESTMENTS (UK) LIMITED

Company number 05677307

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)
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
  • GBP 100
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