Advanced company searchLink opens in new window

INVESTMENT PROPERTY1 LIMITED

Company number 06370070

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)
30 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
30 May 2022 WU15 Notice of final account prior to dissolution
27 Jan 2022 WU07 Progress report in a winding up by the court
22 Feb 2021 WU07 Progress report in a winding up by the court
27 Jan 2020 WU07 Progress report in a winding up by the court
01 Feb 2019 WU07 Progress report in a winding up by the court
25 Jan 2018 WU07 Progress report in a winding up by the court
25 Jan 2017 LIQ MISC INSOLVENCY:annual report for period up to 04/01/2017
18 Jan 2016 AD01 Registered office address changed from 190 Chiswick High Road London W4 1PP to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 18 January 2016
12 Jan 2016 4.31 Appointment of a liquidator
19 Nov 2015 COCOMP Order of court to wind up
24 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2014 TM01 Termination of appointment of Richard De Montfort as a director
25 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
09 Oct 2013 AA Total exemption full accounts made up to 30 September 2013
02 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Sep 2013 AP01 Appointment of Mr Richard James De Montfort as a director
26 Sep 2013 TM01 Termination of appointment of Mohammed Shanteer as a director
23 Sep 2013 AD01 Registered office address changed from Premier House 112 Station Road 9Th Floor, Room No :12 Edgware Middlesex HA8 7BJ England on 23 September 2013
19 Sep 2013 AP01 Appointment of Mr Luis Romero Alberto as a director
06 Aug 2013 AD01 Registered office address changed from 140 Old Oak Road East Acton London W3 7HF on 6 August 2013
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders