- Company Overview for EMPIRE PROPERTIES INVESTMENT LTD (09994768)
- Filing history for EMPIRE PROPERTIES INVESTMENT LTD (09994768)
- People for EMPIRE PROPERTIES INVESTMENT LTD (09994768)
- More for EMPIRE PROPERTIES INVESTMENT LTD (09994768)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2022 | AD01 | Registered office address changed from 481a Ley Street Ilford IG2 7BS England to 481a Ley Street Ilford IG2 7QX on 19 January 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from 7a Cameron Road Ilford IG3 8LG England to 481a Ley Street Ilford IG2 7BS on 19 January 2022 | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
02 Nov 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
06 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
04 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
04 Nov 2017 | AD01 | Registered office address changed from 94-98 Goodmayes Road Ilford Essex IG3 9UZ England to 7a Cameron Road Ilford IG3 8LG on 4 November 2017 | |
25 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
24 Sep 2017 | AP01 | Appointment of Mr Harris Masood as a director on 24 September 2017 | |
18 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
17 Sep 2016 | AD01 | Registered office address changed from 7a Cameron Road Ilford IG3 8LG England to 94-98 Goodmayes Road Ilford Essex IG3 9UZ on 17 September 2016 | |
09 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-09
|