- Company Overview for IMPROOF PROPERTY INVESTMENTS LIMITED (11254772)
- Filing history for IMPROOF PROPERTY INVESTMENTS LIMITED (11254772)
- People for IMPROOF PROPERTY INVESTMENTS LIMITED (11254772)
- Charges for IMPROOF PROPERTY INVESTMENTS LIMITED (11254772)
- Registers for IMPROOF PROPERTY INVESTMENTS LIMITED (11254772)
- More for IMPROOF PROPERTY INVESTMENTS LIMITED (11254772)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2022 | DS01 | Application to strike the company off the register | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ United Kingdom to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 22 June 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jun 2021 | MR01 | Registration of charge 112547720004, created on 28 May 2021 | |
01 Jun 2021 | MR01 | Registration of charge 112547720003, created on 28 May 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
06 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 26 May 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Jul 2019 | MR01 | Registration of charge 112547720001, created on 1 July 2019 | |
02 Jul 2019 | MR01 | Registration of charge 112547720002, created on 1 July 2019 | |
27 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
18 Apr 2018 | TM01 | Termination of appointment of Johannes Struik as a director on 10 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Caroline Catharina Struik as a director on 10 April 2018 | |
14 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-14
|