IAC PROPERTY INVESTMENTS LIMITED

08145832
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

Documents

Documents
Date Category Description Pages
23 Jan 2024 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jul 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 May 2023 gazette Gazette Notice Compulsory 1 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2022 accounts Annual Accounts 9 Buy now
12 Apr 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
18 Oct 2021 accounts Annual Accounts 9 Buy now
29 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
26 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 7 Buy now
20 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Oct 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jul 2019 accounts Annual Accounts 7 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Sep 2018 officers Termination of appointment of secretary (Richard Power) 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Dec 2017 accounts Annual Accounts 7 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 officers Change of particulars for director (Mr Adam Hudaly) 2 Buy now
06 Jan 2017 accounts Annual Accounts 5 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
22 Oct 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
13 Aug 2014 annual-return Annual Return 6 Buy now
17 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2014 resolution Resolution 18 Buy now
18 Jun 2014 capital Notice of particulars of variation of rights attached to shares 5 Buy now
18 Jun 2014 capital Notice of name or other designation of class of shares 2 Buy now
30 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2013 accounts Annual Accounts 5 Buy now
19 Jul 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 capital Return of Allotment of shares 4 Buy now
20 Feb 2013 capital Return of Allotment of shares 3 Buy now
10 Dec 2012 officers Appointment of secretary (Mr Richard Power) 1 Buy now
26 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jul 2012 incorporation Incorporation Company 37 Buy now