INDEPENDENT INTERNET PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 03956100 |
Category | Private Limited Company |
Incorporated | 24 Mar 2000 |
Age | 24 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 28 Aug 2018 |
Years | 5 years, 10 months, 11 days |
SUMMARY
INDEPENDENT INTERNET PROPERTY LIMITED is an dissolved private limited company with number 03956100. It was incorporated 24 years, 3 months, 15 days ago, on 24 March 2000 and it was dissolved 5 years, 10 months, 11 days ago, on 28 August 2018. The company address is 25 Queens Square Business Park Huddersfield Road 25 Queens Square Business Park Huddersfield Road, Holmfirth, HD9 6QZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Aug 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 May 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-03
Old address: C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD
New address: 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-29
Old address: Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Change person director company with change date
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-11
Officer name: Edward Mark Sykes
Documents
Change person director company with change date
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-11
Officer name: Edward Mark Sykes
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-07
Officer name: Edward Mark Sykes
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pamela sykes
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/04; full list of members
Documents
Legacy
Date: 24 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 31/05/01
Documents
Legacy
Date: 28 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/01; full list of members
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 02/04/00--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 13 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 13/04/00 from: first floor offices 8-10 stamford hill, london N16 6XZ
Documents
Legacy
Date: 13 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH
Number: | 08210231 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CANBERRA ROAD,LONDON,SE7 7BA
Number: | 11418824 |
Status: | ACTIVE |
Category: | Private Limited Company |
73A LONDON ROAD,ALDERLEY EDGE,SK9 7DY
Number: | 11551044 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HASLERS,LOUGHTON,IG10 4PL
Number: | 01505200 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PLACE CAMPBELL CLOSE BROTHERS LIMITED
WILMINGTON HOUSE,EAST GRINSTEAD,RH19 3AU
Number: | 04526318 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BRIDGE WHARF,LONDON,E2 9PR
Number: | 11130210 |
Status: | ACTIVE |
Category: | Private Limited Company |