Advanced company searchLink opens in new window

INVESTPROP LIMITED

Company number 08413799

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company applies to be struck off the register and dissolved 05/06/2023
30 Aug 2023 DS01 Application to strike the company off the register
05 Jun 2023 AP01 Appointment of Mr. John Fernandes De Oliveira Escumalha as a director on 23 May 2023
05 Jun 2023 TM01 Termination of appointment of Elizabeth Clare Woollam as a director on 23 May 2023
22 Nov 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
23 Aug 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
23 Aug 2022 CH02 Director's details changed for Executive Directors Limited on 20 June 2022
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 AP01 Appointment of Ms. Elizabeth Clare Woollam as a director on 10 June 2022
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Suite F 1-3 Canfield Place London NW6 3BT on 13 June 2022
10 Jun 2022 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 10 June 2022
10 Jun 2022 TM01 Termination of appointment of David Stewart Brown as a director on 10 June 2022
17 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2020
30 Apr 2021 PSC04 Change of details for Mr Peter Damgaard Nielsen as a person with significant control on 27 April 2021
27 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
08 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
16 Apr 2020 PSC04 Change of details for Mr Peter Damgaard Nielsen as a person with significant control on 16 April 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
13 Feb 2020 CH01 Director's details changed for Mr David Stewart Brown on 19 December 2018