I54 PROPERTIES LIMITED

84d Darlington Street, Wolverhampton, WV1 4EX, England
StatusACTIVE
Company No.08176572
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

I54 PROPERTIES LIMITED is an active private limited company with number 08176572. It was incorporated 11 years, 10 months, 2 days ago, on 13 August 2012. The company address is 84d Darlington Street, Wolverhampton, WV1 4EX, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Georgia Allsopp

Termination date: 2022-01-21

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-14

Officer name: Miss Danielle Georgia Allsopp

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-02

Officer name: Manjinder Singh Somal

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Danielle Georgia Allsopp

Appointment date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Manjinder Singh

Change date: 2018-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2018

Action Date: 19 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-19

Charge number: 081765720002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-27

New address: 84D Darlington Street Wolverhampton WV1 4EX

Old address: Kings House Business Centre Regents Court St. Johns Square Wolverhampton WV2 4DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

New address: Kings House Business Centre Regents Court St. Johns Square Wolverhampton WV2 4DB

Change date: 2015-08-03

Old address: Holloway House Walsall Road Willenhall West Midlands WV13 2EH England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2015

Action Date: 26 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-26

Charge number: 081765720001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-26

Old address: 1a Clark Road Wolverhampton WV3 9NW England

New address: Holloway House Walsall Road Willenhall West Midlands WV13 2EH

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2015

Action Date: 24 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-24

Capital : 103 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2015

Action Date: 24 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-24

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-24

Officer name: Updesh Singh Gidda

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neelu Gidda

Termination date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Old address: 31 Old Farm Drive Codsall Wolverhampton South Staffs WV8 1GF

New address: Holloway House Walsall Road Willenhall West Midlands WV13 2EH

Change date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-24

Officer name: Mr Manjinder Singh Somal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed corridor 54 LIMITED\certificate issued on 04/09/12

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Neelu Gidda

Documents

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOHAPP UK SERVICES LIMITED

27 RAGSTONE ROAD,SLOUGH,SL1 2PP

Number:11348904
Status:ACTIVE
Category:Private Limited Company

CONNECTED IT RECRUITMENT LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09409239
Status:ACTIVE
Category:Private Limited Company

HAVEN LIFESTYLE PROPERTIES LIMITED

4 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN

Number:10305382
Status:ACTIVE
Category:Private Limited Company

INTEGRA MEDIA LIMITED

WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:04105442
Status:ACTIVE
Category:Private Limited Company

LECTECH LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:05552534
Status:ACTIVE
Category:Private Limited Company

THE INGREDIENT COMPANY LIMITED

THE SPINNEY TUNSTEAD ROAD,NORWICH,NR12 8QN

Number:03981662
Status:ACTIVE
Category:Private Limited Company

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