- Company Overview for IONIC PROPERTIES LIMITED (07940294)
- Filing history for IONIC PROPERTIES LIMITED (07940294)
- People for IONIC PROPERTIES LIMITED (07940294)
- More for IONIC PROPERTIES LIMITED (07940294)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2021 | DS01 | Application to strike the company off the register | |
17 Jul 2021 | TM01 | Termination of appointment of David John Walker as a director on 1 April 2021 | |
18 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from 17 Granard Avenue London SW15 6HH to The Old Drove Swanborough Lewes BN7 3PE on 8 February 2021 | |
18 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
25 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
23 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
22 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
07 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | CH01 | Director's details changed for Mr Joss Macleod on 31 July 2013 | |
09 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from 35 Crabtree Lane Fulham London SW6 6LP England on 9 December 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders |