INDEX PROPERTY SEARCHES (EAST CENTRAL) LIMITED
Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Termination of appointment of Wojtek Dabrowski as a director on 2024-08-01 |
27/09/2427 September 2024 | Appointment of Martha Elizabeth Vallance as a director on 2024-08-01 |
06/08/246 August 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
01/07/241 July 2024 | Application to strike the company off the register |
10/05/2410 May 2024 | Appointment of Mr Frank Di Liso as a director on 2024-04-12 |
10/05/2410 May 2024 | Termination of appointment of Charlie Maccready as a director on 2024-04-12 |
02/05/242 May 2024 | Change of details for Dye & Durham (Uk) Holdings Limited as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Change of details for Dye & Durham (Uk) Limited as a person with significant control on 2023-01-31 |
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 |
02/02/242 February 2024 | Confirmation statement made on 2023-11-21 with updates |
02/02/242 February 2024 | Termination of appointment of Tom Durbin St George as a director on 2024-01-24 |
02/02/242 February 2024 | Appointment of Wojtek Dabrowski as a director on 2024-01-24 |
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 |
07/08/237 August 2023 | Withdraw the company strike off application |
13/07/2313 July 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
13/07/2313 July 2023 | |
13/07/2313 July 2023 | |
13/07/2313 July 2023 | |
16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
17/04/2317 April 2023 | Application to strike the company off the register |
12/12/2212 December 2022 | Director's details changed for Mr Charlie Maccready on 2022-07-07 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Resolutions |
03/05/223 May 2022 | Registration of charge 083014220001, created on 2022-04-28 |
28/02/2228 February 2022 | Termination of appointment of Matthew Warren Proud as a director on 2022-02-07 |
10/01/2210 January 2022 | Cessation of Index 2014 Limited as a person with significant control on 2020-08-04 |
10/01/2210 January 2022 | Notification of Dye & Durham (Uk) Limited as a person with significant control on 2020-08-04 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-21 with no updates |
09/09/209 September 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL MOYSES |
09/09/209 September 2020 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MOYSES |
09/09/209 September 2020 | DIRECTOR APPOINTED MR TOM DURBIN ST GEORGE |
11/08/2011 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM C/O MACINTYRE HUDSON 8 - 12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/12/154 December 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
26/08/1526 August 2015 | PREVEXT FROM 30/11/2014 TO 31/03/2015 |
07/01/157 January 2015 | Annual return made up to 21 November 2014 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
27/03/1427 March 2014 | COMPANY NAME CHANGED INDEX PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/03/14 |
27/03/1427 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/12/1324 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
21/11/1221 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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