Advanced company searchLink opens in new window

INVEST WITH PROP LIMITED

Company number 10514399

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)
10 Feb 2024 LIQ02 Statement of affairs
08 Feb 2024 AD01 Registered office address changed from Flat 4 12 Ladbroke Crescent London W11 1PS England to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 8 February 2024
08 Feb 2024 600 Appointment of a voluntary liquidator
08 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-31
31 Jul 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 March 2022
21 Sep 2022 AA Micro company accounts made up to 31 March 2021
07 Sep 2022 PSC07 Cessation of Manish Vinod Khiroya as a person with significant control on 1 April 2020
07 Sep 2022 PSC07 Cessation of Dare to Dream London Limited as a person with significant control on 1 April 2020
07 Sep 2022 PSC01 Notification of Manish Vinod Khiroya as a person with significant control on 1 April 2020
07 Sep 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
04 May 2022 PSC04 Change of details for Manish Vinod Khiroya as a person with significant control on 16 June 2021
04 May 2022 PSC05 Change of details for Dare to Dream London Limited as a person with significant control on 16 June 2021
26 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2022 AD01 Registered office address changed from 23 Kensington Gardens Square Bayswater London W2 4BE England to Flat 4 12 Ladbroke Crescent London W11 1PS on 25 March 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2021 CS01 Confirmation statement made on 20 May 2021 with updates
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 TM01 Termination of appointment of Thomas Paul Buttress as a director on 30 June 2021
30 Jun 2021 TM01 Termination of appointment of Anthony Nicholas Beddows as a director on 30 June 2021
06 Jun 2021 AP01 Appointment of Mr Raymond Gary Christopher as a director on 24 May 2021
06 Jun 2021 TM02 Termination of appointment of Anthony Nicholas Beddows as a secretary on 24 May 2021
02 Dec 2020 TM01 Termination of appointment of Parul Vinod Scampion as a director on 1 September 2020
04 Oct 2020 AD01 Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 23 Kensington Gardens Square Bayswater London W2 4BE on 4 October 2020