- Company Overview for INVESTMENT FREEHOLDS LIMITED (08225058)
- Filing history for INVESTMENT FREEHOLDS LIMITED (08225058)
- People for INVESTMENT FREEHOLDS LIMITED (08225058)
- More for INVESTMENT FREEHOLDS LIMITED (08225058)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2022 | DS01 | Application to strike the company off the register | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
10 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
30 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
08 Oct 2018 | PSC01 | Notification of Tony Batchelor as a person with significant control on 29 January 2018 | |
08 Oct 2018 | PSC07 | Cessation of Elsenham Hall Limited as a person with significant control on 29 January 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
06 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
11 Aug 2016 | AD01 | Registered office address changed from 2 Hills Road Cambridge CB2 1JP to 82B High Street Sawston Cambridge CB22 3HJ on 11 August 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Neil Adam Robinson as a director on 11 August 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of James Robert Peace as a director on 11 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Anthony Batchelor as a director on 11 August 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Stephen Michael Chard as a director on 11 August 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |