Advanced company searchLink opens in new window

IEM ESTATES LIMITED

Company number 06914563

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2015 DS01 Application to strike the company off the register
27 May 2014 AA Accounts for a dormant company made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
02 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
18 Dec 2012 AD01 Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012
08 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 11
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 10
13 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 9
24 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 8
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 7
13 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
02 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
02 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5
27 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jan 2011 CERTNM Company name changed px properties LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-21