- Company Overview for IEG PROPERTY LTD (10478032)
- Filing history for IEG PROPERTY LTD (10478032)
- People for IEG PROPERTY LTD (10478032)
- Insolvency for IEG PROPERTY LTD (10478032)
- More for IEG PROPERTY LTD (10478032)
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) |
---|---|---|---|
24 Dec 2021 | TM01 | Termination of appointment of Carl William Glover as a director on 13 August 2019 | |
23 Dec 2021 | TM01 | Termination of appointment of Tina Glover as a director on 28 January 2018 | |
12 Feb 2020 | L64.04 | Dissolution deferment | |
12 Feb 2020 | L64.07 | Completion of winding up | |
21 Mar 2019 | COCOMP | Order of court to wind up | |
30 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
09 Aug 2018 | PSC04 | Change of details for Mrs Tina Glover as a person with significant control on 9 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mrs Tina Glover on 9 August 2018 | |
09 Aug 2018 | PSC04 | Change of details for Mr Carl William Glover as a person with significant control on 9 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Carl William Glover on 9 August 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
29 May 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 October 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
27 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2016
|
|
20 Sep 2017 | AD01 | Registered office address changed from 52 Spencer Street Oadby Leicester LE2 4DP England to 9 Stoughton Road Oadby Leicester Leicestershire LE2 4DS on 20 September 2017 | |
20 Sep 2017 | PSC04 | Change of details for Mr Carl William Glover as a person with significant control on 20 September 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Carl William Glover as a director on 27 February 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from 45 Wych Elm Road Oadby Leicester LE2 4EF United Kingdom to 52 Spencer Street Oadby Leicester LE2 4DP on 27 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Mrs Samantha Pole as a director on 6 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Mrs Nicola Grainne Patricia Matts as a director on 6 February 2017 | |
15 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-15
|