- Company Overview for I G H PROPERTIES LIMITED (07301404)
- Filing history for I G H PROPERTIES LIMITED (07301404)
- People for I G H PROPERTIES LIMITED (07301404)
- More for I G H PROPERTIES LIMITED (07301404)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2023 | DS01 | Application to strike the company off the register | |
07 Aug 2023 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
17 May 2021 | PSC07 | Cessation of Keith Ralph Bryant as a person with significant control on 17 May 2021 | |
17 May 2021 | TM01 | Termination of appointment of Keith Ralph Bryant as a director on 17 May 2021 | |
17 May 2021 | AP01 | Appointment of Mrs Lisa Joanne Hancock as a director on 17 May 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from 1st Floor Office Suite Mount Stuart House Mount Stuart Square Cardiff Bay South Glam CF10 5FQ to Ground Floor Office Suite Ocean Buildings Bute Crescent Cardiff South Glamorgan CF10 5AY on 25 September 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 8 Crichton House 11-12 Mount Stuart Square Cardiff South Glamorgan CF10 5EE to 1st Floor Office Suite Mount Stuart House Mount Stuart Square Cardiff Bay South Glam CF10 5FQ on 15 September 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|