- Company Overview for INTELLIVEST PROPERTY LTD (08375942)
- Filing history for INTELLIVEST PROPERTY LTD (08375942)
- People for INTELLIVEST PROPERTY LTD (08375942)
- More for INTELLIVEST PROPERTY LTD (08375942)
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
|
|
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
|
|
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
|
|
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
|
|
01 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
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 |