- Company Overview for IMMEDIATE PROPERTY SOLUTIONS (WORLDWIDE) LIMITED (07030350)
- Filing history for IMMEDIATE PROPERTY SOLUTIONS (WORLDWIDE) LIMITED (07030350)
- People for IMMEDIATE PROPERTY SOLUTIONS (WORLDWIDE) LIMITED (07030350)
- More for IMMEDIATE PROPERTY SOLUTIONS (WORLDWIDE) LIMITED (07030350)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2014 | TM01 | Termination of appointment of Perry Robert Bruce Stewart as a director on 1 December 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from The Wellingtonia Suite Stockton House Stockton Avenue Fleet Hampshire GU51 4NS to 71 - 75 Shelton Street London WC2H 9JQ on 13 November 2014 | |
13 Nov 2014 | AP02 | Appointment of Immediate Property Solutions Finance Ltd as a director on 24 October 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
10 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
12 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
08 May 2012 | SH01 |
Statement of capital following an allotment of shares on 4 May 2012
|
|
04 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Apr 2012 | CERTNM |
Company name changed seb property developments LIMITED\certificate issued on 24/04/12
|
|
20 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Mr Perry Robert Bruce Stewart on 19 March 2010 | |
25 Sep 2009 | NEWINC | Incorporation |