INTENSE CITY PROPERTY DEVELOPMENTS LTD
Company number 09892765
- Company Overview for INTENSE CITY PROPERTY DEVELOPMENTS LTD (09892765)
- Filing history for INTENSE CITY PROPERTY DEVELOPMENTS LTD (09892765)
- People for INTENSE CITY PROPERTY DEVELOPMENTS LTD (09892765)
- Charges for INTENSE CITY PROPERTY DEVELOPMENTS LTD (09892765)
- More for INTENSE CITY PROPERTY DEVELOPMENTS LTD (09892765)
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) |
---|---|---|---|
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
18 Apr 2023 | PSC04 | Change of details for Miss Oleesha Darna Minnell-Cordwell as a person with significant control on 18 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from 20 the Mead Beckenham BR3 5PE England to 86-90 Paul Street London EC2A 4NE on 18 April 2023 | |
13 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
31 Aug 2022 | AD01 | Registered office address changed from 14 Baliol Chambers Hollow Lane Hitchin SG4 9SB to 20 the Mead Beckenham BR3 5PE on 31 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from 20 the Mead Beckenham Kent BR3 5PE United Kingdom to 14 Baliol Chambers Hollow Lane Hitchin SG4 9SB on 9 August 2022 | |
30 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2022 | AD01 | Registered office address changed from C/O Taxassist Accountants Barking Barking Enterprise Centre 50 Cambridge Road Barking, Essex IG11 8FG United Kingdom to 20 the Mead Beckenham Kent BR3 5PE on 6 June 2022 | |
10 Feb 2022 | PSC04 | Change of details for a person with significant control | |
27 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Nov 2020 | AD01 | Registered office address changed from Butterworths the Byre, Dairy Farm Valley Lane Great Finborough Suffolk IP14 3BE United Kingdom to C/O Taxassist Accountants Barking Barking Enterprise Centre 50 Cambridge Road Barking, Essex IG11 8FG on 27 November 2020 | |
25 Aug 2020 | PSC04 | Change of details for Miss Oleesha Darna Minnell-Cordwell as a person with significant control on 25 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Miss Oleesha Darna Minnell-Cordwell on 25 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP United Kingdom to Butterworths the Byre, Dairy Farm Valley Lane Great Finborough Suffolk IP14 3BE on 25 August 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 November 2018 |