INTELLIVEST PROPERTY LTD

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/181 November 2018 APPLICATION FOR STRIKING-OFF

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM APT 804 KENT BUILDING 47 HOPE STREET LONDON E14 0QG ENGLAND

View Document

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM 103 ATKINSON ROAD LONDON E16 3LT ENGLAND

View Document

06/06/166 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

05/06/165 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASWIN RIANGANAND CHAM RAS / 05/06/2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 3 CABLE WALK LONDON SE10 0TN ENGLAND

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 10 HARPER ROAD LONDON E6 5PZ

View Document

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR LYANG TAN

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

01/02/141 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/08/137 August 2013 DIRECTOR APPOINTED MS LYANG MAY TAN

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR LYANG TAN

View Document

19/05/1319 May 2013 DIRECTOR APPOINTED MS LYANG MAY TAN

View Document

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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