IPSWICH PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
| 19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
| 08/03/248 March 2024 | Application to strike the company off the register |
| 19/12/2319 December 2023 | Accounts for a small company made up to 2023-03-31 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/02/2324 February 2023 | Accounts for a small company made up to 2022-03-31 |
| 28/09/2228 September 2022 | Director's details changed for Mr Karim Virani on 2022-09-20 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-25 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/09/2128 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087082650001 |
| 19/01/1519 January 2015 | SECRETARY APPOINTED PAUL MALCOLM DAVIS |
| 16/01/1516 January 2015 | APPOINTMENT TERMINATED, SECRETARY JASVINDER KALSI |
| 29/10/1429 October 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
| 07/10/147 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
| 07/04/147 April 2014 | PREVSHO FROM 30/09/2014 TO 31/03/2014 |
| 19/02/1419 February 2014 | COMPANY NAME CHANGED ARCHER HOUSE PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/02/14 |
| 19/02/1419 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 14/10/1314 October 2013 | DIRECTOR APPOINTED MR KARIM VIRANI |
| 14/10/1314 October 2013 | DIRECTOR APPOINTED RAHIM VIRANI |
| 14/10/1314 October 2013 | SECRETARY APPOINTED JASVINDER SINGH KALSI |
| 27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
| 27/09/1327 September 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
| 26/09/1326 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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