- Company Overview for ST IVES PROPERTY COMPANY LTD (07846719)
- Filing history for ST IVES PROPERTY COMPANY LTD (07846719)
- People for ST IVES PROPERTY COMPANY LTD (07846719)
- More for ST IVES PROPERTY COMPANY LTD (07846719)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2014 | DS01 | Application to strike the company off the register | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2014 | AD01 | Registered office address changed from Clevedon the Broyle Shortgate Lewes East Sussex BN8 6PH on 29 April 2014 | |
29 Apr 2014 | TM01 | Termination of appointment of Luc Higgs as a director on 27 April 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | TM01 | Termination of appointment of Gemma Robine Wipfler as a director on 19 November 2013 | |
03 Sep 2013 | AP01 | Appointment of Miss Gemma Robine Wipfler as a director on 3 September 2013 | |
03 Sep 2013 | AD01 | Registered office address changed from Clevedon the Broyle Shortgagte Lewes East Sussex BN8 6PH England on 3 September 2013 | |
02 Sep 2013 | CERTNM |
Company name changed phoenix property club LIMITED\certificate issued on 02/09/13
|
|
02 Sep 2013 | AP01 | Appointment of Mr Nicholas Colin Eastwood as a director on 2 September 2013 | |
14 Aug 2013 | AA | Accounts made up to 30 November 2012 | |
14 Aug 2013 | TM01 | Termination of appointment of Matthew Hodgson as a director on 14 August 2013 | |
14 Aug 2013 | AP01 | Appointment of Mr Luc Higgs as a director on 13 August 2013 | |
14 Aug 2013 | AD01 | Registered office address changed from 55 Wannock Avenue Eastbourne East Sussex BN20 9RH England on 14 August 2013 | |
18 Jun 2013 | TM01 | Termination of appointment of Luc Higgs as a director on 18 June 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Mr Matthew Hodgson on 1 February 2013 | |
16 May 2012 | AP01 | Appointment of Mr Luc Higgs as a director on 16 May 2012 | |
11 Jan 2012 | AD01 | Registered office address changed from 6 Lucy Way Bexhill-on-Sea East Sussex TN39 4DU England on 11 January 2012 | |
14 Nov 2011 | NEWINC | Incorporation |