Advanced company searchLink opens in new window

IONIC PROPERTIES LIMITED

Company number 07940294

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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