IFS PROPERTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | Termination of appointment of Angus Alistair Coutie as a director on 2021-06-29 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with updates |
| 24/06/2124 June 2021 | Notification of Philippa Coutie as a person with significant control on 2021-05-08 |
| 24/06/2124 June 2021 | Cessation of Angus Alistair Coutie as a person with significant control on 2021-05-08 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/05/2020 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM SUITE 7 HENSON HOUSE PLANET PLACE STEPHENSON INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 6RZ ENGLAND |
| 29/08/1829 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114347570001 |
| 16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 24 ST. CUTHBERTS WAY DARLINGTON DL1 1GB UNITED KINGDOM |
| 26/06/1826 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company