Advanced company searchLink opens in new window

INTELLIVEST PROPERTY LTD

Company number 08375942

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
05 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Aug 2016 AD01 Registered office address changed from Apt 804 Kent Building 47 Hope Street London E14 0QG England to Flat 804 Kent Building 47 Hope Street London E14 0QG on 4 August 2016
31 Jul 2016 AD01 Registered office address changed from 103 Atkinson Road London E16 3LT England to Apt 804 Kent Building 47 Hope Street London E14 0QG on 31 July 2016
06 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
05 Jun 2016 CH01 Director's details changed for Mr Aswin Rianganand Cham Ras on 5 June 2016
04 Apr 2016 AD01 Registered office address changed from 3 Cable Walk London SE10 0TN England to 103 Atkinson Road London E16 3LT on 4 April 2016
12 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
12 Feb 2016 AD01 Registered office address changed from 10 Harper Road London E6 5PZ to 3 Cable Walk London SE10 0TN on 12 February 2016
03 Oct 2015 TM01 Termination of appointment of Lyang May Tan as a director on 3 October 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
01 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 2
07 Aug 2013 AP01 Appointment of Ms Lyang May Tan as a director
20 May 2013 TM01 Termination of appointment of Lyang Tan as a director
19 May 2013 AP01 Appointment of Ms Lyang May Tan as a director
25 Jan 2013 NEWINC Incorporation