IPAZIA PROPERTY COMPANY LIMITED

13-14 Esplanade, St Helier Je1 1bd, Jersey
StatusCONVERTED-CLOSED
Company No.FC031047
Category
Incorporated22 Aug 2012
Age11 years, 10 months, 11 days
JurisdictionUnited Kingdom
Dissolution08 May 2018
Years6 years, 1 month, 25 days

SUMMARY

IPAZIA PROPERTY COMPANY LIMITED is an converted-closed with number FC031047. It was incorporated 11 years, 10 months, 11 days ago, on 22 August 2012 and it was dissolved 6 years, 1 month, 25 days ago, on 08 May 2018. The company address is 13-14 Esplanade, St Helier Je1 1bd, Jersey.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 08 May 2018

Category: Dissolution

Type: OSDS01

Company number: FC031047

Branch number: BR016111

Close date: 2018-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 24 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Antonio D' Angelosante

Termination date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 16 Feb 2015

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP07

Change date: 2014-05-20

Officer name: Adrian Gareth Morris

New address: Exchange Station Tithebarn Street, Liverpool, Merseyside, L2 2QP

Branch number: BR016111

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 16 Feb 2015

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2014-05-20

Officer name: Adrian Gareth Morris

New address: Exchange Station Tithebarn Street, Liverpool, Merseyside, L2 2QP, Uk

Branch number: BR016111

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Feb 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR016111 Person Authorised to Accept terminated 30/06/2014 jesse gloria burke

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Feb 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR016111 Person Authorised to Accept terminated 30/06/2014 jesse gloria burke

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Feb 2015

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Adrian Gareth Morris

Appointment date: 2014-05-20

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Feb 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jessie Gloria Burke

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 13 Feb 2014

Category: Other

Type: OSCH01

Change date: 2014-01-22

Change type: Address Change

Change details: 3 the workshops marcus street, birkenhead, wirral, CH41 1EU, united kingdom

Branch number: BR016111

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 01 Nov 2012

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Garrisi Giovanni 20 New Century Apartments 54 Tithebarn Street Liverpool United Kingdoml2 2Sr

Branch number: BR016111

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 01 Nov 2012

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Burke Jessie Gloria 3 the Workshops Marcus Street Birkenhead Wirral United Kingdomch41 1Eu

Branch number: BR016111

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 01 Nov 2012

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: D'angelosante Antonio 3 the Workshops Marcus Street Birkenhead Wirral United Kingdomch41 1Eu

Branch number: BR016111

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 01 Nov 2012

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Burke Jessie Gloria 3 the Workshops Marcus Street Birkenhead Wirral United Kingdomch41 1Eu

Branch number: BR016111

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 01 Nov 2012

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Garrisi Giovanni 20 New Century Apartments 54 Tithebarn Street Liverpool United Kingdoml2 2Sr

Branch number: BR016111

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 01 Nov 2012

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: D'angelosante Antonio 3 the Workshops Marcus Street Birkenhead Wirral United Kingdomch41 1Eu

Branch number: BR016111

Documents

View document PDF

Register overseas company

Date: 01 Nov 2012

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

45 PALMEIRA AVENUE HOVE LIMITED

DEAN WILSON LLP, RIDGELAND HOUSE, 165,HOVE,BN3 1TL

Number:11896422
Status:ACTIVE
Category:Private Limited Company

CD ENVIRONMENTAL MANAGEMENT LIMITED

UNIT 3 MTC GREENBANK INDUSTRIAL ESTATE,NEWRY,BT34 2QU

Number:NI622400
Status:ACTIVE
Category:Private Limited Company

CLANCY PROJECT SERVICES LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08976089
Status:ACTIVE
Category:Private Limited Company

LLOYD WORRALL (MERSEYSIDE) LTD

OAK GREEN HOUSE, 250-256 HIGH STREET,DORKING,RH4 1QT

Number:04177126
Status:ACTIVE
Category:Private Limited Company
Number:00024305
Status:ACTIVE
Category:Private Limited Company

MULBERRY PLACE (WITNEY) MANAGEMENT COMPANY LIMITED

23/24 MARKET PLACE,READING,RG1 2DE

Number:06718296
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source