DUBAI INTERNATIONAL PROPERTY INVESTMENTS LIMITED

23 Leinster Terrace, Bayswater, W2 3ET, England
StatusRECEIVERSHIP
Company No.08887720
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

DUBAI INTERNATIONAL PROPERTY INVESTMENTS LIMITED is an receivership private limited company with number 08887720. It was incorporated 10 years, 2 months, 22 days ago, on 12 February 2014. The company address is 23 Leinster Terrace, Bayswater, W2 3ET, England.



Company Fillings

Termination secretary company with name termination date

Date: 04 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-01

Officer name: Arabella Mary Elaine Legard

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 05 Jul 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Patrick James Finn

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Wyndham Hope Zutshi

Cessation date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

New address: 23 Leinster Terrace Bayswater W2 3ET

Change date: 2018-01-05

Old address: Unit G4 85 - 87 Bayham Street London NW1 0AG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mr Patrick James Finn

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2017

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

New address: Unit G4 85 - 87 Bayham Street London NW1 0AG

Old address: Greenland House 1 Greenland Street Camden Town London NW1 0nd England

Change date: 2017-01-17

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 31 Oct 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 31 Oct 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 20 Jun 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 20 Jun 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2015

Action Date: 08 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088877200001

Charge creation date: 2015-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2015

Action Date: 08 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-08

Charge number: 088877200002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Change date: 2015-05-06

Old address: Greenland House 1 Green Street London NW1 0ND

New address: Greenland House 1 Greenland Street Camden Town London NW1 0ND

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick James Finn

Change date: 2015-04-29

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-20

Officer name: Mr Patrick James Finn

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick James Finn

Appointment date: 2014-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-10

Officer name: Simon Wyndham Hope Zutshi

Documents

View document PDF

Legacy

Date: 21 Feb 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP03 was removed from the public register on 21/07/2020 as it was forged.

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA-X SECURITY AGENCY

MRS VICTORIA CHOBITKO,WILLESBOROUGH, ASHFORD,TN24 0JU

Number:FC020922
Status:ACTIVE
Category:Other company type

ASHVALE ENGINEERING LTD

19 ENTERPRISE AVENUE,46 BELFAST ROAD,BT30 9UP

Number:NI063855
Status:ACTIVE
Category:Private Limited Company

HOYLAND BRICKWORK CONTRACTORS LIMITED

19 MEADE HILL ROAD,MANCHESTER,M25 0DH

Number:05357662
Status:LIQUIDATION
Category:Private Limited Company

MEAH SERVICES LIMITED

15 TROUTBECK CLOSE,SLOUGH,SL2 5ED

Number:11471678
Status:ACTIVE
Category:Private Limited Company

TESS BUSINESS SERVICES LIMITED

GRASSMEAD, QUEENBOROUGH LANE,ESSEX,CM77 7QD

Number:06013227
Status:ACTIVE
Category:Private Limited Company

THE PETER MARLOW FOUNDATION LIMITED

13 BRITTON STREET,LONDON,EC1M 5SX

Number:11735722
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