THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) DEVELOPMENTS LTD
Company number 11647041
- Company Overview for THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) DEVELOPMENTS LTD (11647041)
- Filing history for THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) DEVELOPMENTS LTD (11647041)
- People for THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) DEVELOPMENTS LTD (11647041)
- More for THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) DEVELOPMENTS LTD (11647041)
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 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2024 | AA | Accounts for a dormant company made up to 30 October 2023 | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2024 | DS01 | Application to strike the company off the register | |
01 Nov 2023 | AD01 | Registered office address changed from Hope Street Xchange C/O Office 516 Sunderland Tyne and Wear SR1 3QD England to 65 Long Row South Shields NE33 1JA on 1 November 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Miss Julie Gibson on 31 October 2023 | |
11 Oct 2023 | AA | Micro company accounts made up to 30 October 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
26 Jul 2021 | PSC04 | Change of details for Miss Julie Gibson as a person with significant control on 23 October 2020 | |
26 Jul 2021 | CH01 | Director's details changed for Miss Julie Gibson on 23 October 2020 | |
19 May 2021 | AD01 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG United Kingdom to Hope Street Xchange C/O Office 516 Sunderland Tyne and Wear SR1 3QD on 19 May 2021 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Aug 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
12 Jul 2019 | PSC04 | Change of details for Miss Julie Gibson as a person with significant control on 9 July 2019 | |
12 Jul 2019 | PSC07 | Cessation of William Gibson as a person with significant control on 9 July 2019 | |
12 Jul 2019 | PSC07 | Cessation of Sheila Gibson as a person with significant control on 9 July 2019 | |
29 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-29
|