INDEX PROPERTY SEARCHES (EAST CENTRAL) LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Termination of appointment of Wojtek Dabrowski as a director on 2024-08-01

View Document

27/09/2427 September 2024 Appointment of Martha Elizabeth Vallance as a director on 2024-08-01

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

10/05/2410 May 2024 Appointment of Mr Frank Di Liso as a director on 2024-04-12

View Document

10/05/2410 May 2024 Termination of appointment of Charlie Maccready as a director on 2024-04-12

View Document

02/05/242 May 2024 Change of details for Dye & Durham (Uk) Holdings Limited as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Change of details for Dye & Durham (Uk) Limited as a person with significant control on 2023-01-31

View Document

30/04/2430 April 2024 Registered office address changed from Imperium Imperial Way Reading Berkshire RG2 0TD United Kingdom to 9th Floor the Point 37 North Wharf Road London W2 1AF on 2024-04-30

View Document

02/02/242 February 2024 Confirmation statement made on 2023-11-21 with updates

View Document

02/02/242 February 2024 Termination of appointment of Tom Durbin St George as a director on 2024-01-24

View Document

02/02/242 February 2024 Appointment of Wojtek Dabrowski as a director on 2024-01-24

View Document

13/09/2313 September 2023 Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to Imperium Imperial Way Reading Berkshire RG2 0TD on 2023-09-13

View Document

07/08/237 August 2023 Withdraw the company strike off application

View Document

13/07/2313 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

17/04/2317 April 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Director's details changed for Mr Charlie Maccready on 2022-07-07

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

03/05/223 May 2022 Registration of charge 083014220001, created on 2022-04-28

View Document

28/02/2228 February 2022 Termination of appointment of Matthew Warren Proud as a director on 2022-02-07

View Document

10/01/2210 January 2022 Cessation of Index 2014 Limited as a person with significant control on 2020-08-04

View Document

10/01/2210 January 2022 Notification of Dye & Durham (Uk) Limited as a person with significant control on 2020-08-04

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MOYSES

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MOYSES

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR TOM DURBIN ST GEORGE

View Document

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM C/O MACINTYRE HUDSON 8 - 12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

07/01/157 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED INDEX PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/03/14

View Document

27/03/1427 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1324 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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