- Company Overview for INS PROPERTY DEVELOPMENTS LTD (12414105)
- Filing history for INS PROPERTY DEVELOPMENTS LTD (12414105)
- People for INS PROPERTY DEVELOPMENTS LTD (12414105)
- Charges for INS PROPERTY DEVELOPMENTS LTD (12414105)
- More for INS PROPERTY DEVELOPMENTS LTD (12414105)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2024 | DS01 | Application to strike the company off the register | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from Office 19, Port View Port Way Port Solent Portsmouth PO6 4TY England to 9 Woodfield Avenue Portsmouth PO6 1AN on 14 September 2023 | |
05 Apr 2023 | MR01 | Registration of charge 124141050001, created on 5 April 2023 | |
14 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
25 Oct 2022 | PSC01 | Notification of Matthew Wilkie as a person with significant control on 17 October 2022 | |
25 Oct 2022 | PSC07 | Cessation of Mkdpg Holdings Ltd as a person with significant control on 17 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
25 May 2022 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to Office 19, Port View Port Way Port Solent Portsmouth PO6 4TY on 25 May 2022 | |
24 May 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 30 April 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
19 Jan 2022 | PSC07 | Cessation of Matthew Lee Wilkie as a person with significant control on 16 April 2021 | |
19 Jan 2022 | PSC02 | Notification of Mkdpg Holdings Ltd as a person with significant control on 16 April 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from Suite One, Pure Offices Port View, One Port Way Port Solent Portsmouth Hampshire PO6 4TY England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 3 December 2021 | |
07 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 9 Sharps Close Portsmouth PO3 5RJ England to Suite One, Pure Offices Port View, One Port Way Port Solent Portsmouth Hampshire PO6 4TY on 24 June 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
14 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-20
|