I-PROP DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

05/12/225 December 2022 Application to strike the company off the register

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIENNE CLEMENTS / 16/02/2017

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/149 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1225 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1118 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

27/08/1027 August 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MISS VIVIENNE CLEMENTS

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR PAUL WILLIAM HENRY DIXON

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR SIMON TIMOTHY DIXON

View Document

06/08/106 August 2010 ADOPT ARTICLES 30/07/2010

View Document

22/07/1022 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 100

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR RAN OREN

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR DAVID ROBERT ANDERSON

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM ST MICHAEL'S COURT ST MICHAEL'S LANE DERBY DERBYSHIRE DE1 3HQ

View Document

08/07/108 July 2010 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