Advanced company searchLink opens in new window

IMMEDIATE PROPERTY SOLUTIONS (WORLDWIDE) LIMITED

Company number 07030350

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 99
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
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
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