- Company Overview for INVESTMENT PROPERTY1 LIMITED (06370070)
- Filing history for INVESTMENT PROPERTY1 LIMITED (06370070)
- People for INVESTMENT PROPERTY1 LIMITED (06370070)
- Insolvency for INVESTMENT PROPERTY1 LIMITED (06370070)
- More for INVESTMENT PROPERTY1 LIMITED (06370070)
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
|
|
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
|
|
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 |