ALL IN PROPERTY LIMITED

11220366 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11220366
CategoryPrivate Limited Company
Incorporated22 Feb 2018
Age6 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 month, 2 days

SUMMARY

ALL IN PROPERTY LIMITED is an dissolved private limited company with number 11220366. It was incorporated 6 years, 3 months, 8 days ago, on 22 February 2018 and it was dissolved 1 month, 2 days ago, on 30 April 2024. The company address is 11220366 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Address

Type: RP05

Default address: PO Box 4385, 11220366 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-05

Officer name: Sarifah Begum

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-26

Psc name: Sarifah Begum

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: 16 Peacock Chase Newcastle upon Tyne NE13 9EF United Kingdom

Change date: 2021-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: 16 Peacock Chase Newcastle-upon-Tyne NE13 9EE

New address: 16 Peacock Chase Newcastle upon Tyne NE13 9EF

Change date: 2021-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

New address: 16 Peacock Chase Newcastle-upon-Tyne NE13 9EE

Change date: 2020-12-07

Old address: PO Box 4385 11220366: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hamid Sajadinia

Change date: 2018-02-22

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-28

Officer name: Mr Hamid Sajadinia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarifah Begum

Change date: 2019-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarifah Begum

Change date: 2019-10-17

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 17 Oct 2019

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 17 Oct 2019

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hamid Sajadinia

Change date: 2019-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-17

Officer name: Mr Hamid Sajadinia

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sarifah Begum

Change date: 2019-10-17

Documents

View document PDF

Default companies house registered office address applied

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: RP05

Change date: 2019-08-05

Default address: PO Box 4385, 11220366: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 22 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTON MEWS MANAGEMENT COMPANY LIMITED

CENTRAL HOUSE - REAR OFFICE,HAMPTON HILL,TW12 1NS

Number:02533054
Status:ACTIVE
Category:Private Limited Company

AKR ENGINEERING SERVICES LIMITED

C/O STOPFORD & CO,STALYBRIDGE,SK15 2AA

Number:11419038
Status:ACTIVE
Category:Private Limited Company

BRISKLY (UK) LIMITED

KNOWLEDGEHUT, 237A,LONDON,E6 1LB

Number:09455789
Status:ACTIVE
Category:Private Limited Company

FALCON AVIATION SOLUTIONS LTD

17 GLASS HOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX

Number:08687559
Status:ACTIVE
Category:Private Limited Company

FULLETBY MOTORS LIMITED

17/29 WEST STREET,LINCS,LN9 5JE

Number:00639083
Status:ACTIVE
Category:Private Limited Company

RJ RAILWAY SOLUTIONS LTD

16 MOSSEND DRIVE,WEST CALDER,EH55 8QG

Number:SC623058
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