- Company Overview for IPROPERTYLOG LIMITED (08049493)
- Filing history for IPROPERTYLOG LIMITED (08049493)
- People for IPROPERTYLOG LIMITED (08049493)
- More for IPROPERTYLOG LIMITED (08049493)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2017 | AD01 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to 65 Gowrie Road London SW11 5NN on 20 September 2017 | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
08 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Simon Roderick Rous as a director on 31 October 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
31 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
25 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
31 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-31
|
|
27 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
27 Apr 2012 | NEWINC | Incorporation |