ALL IN PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 11220366 |
Category | Private Limited Company |
Incorporated | 22 Feb 2018 |
Age | 6 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Elect to keep the directors register information on the public register
Date: 17 Oct 2019
Category: Officers
Sub Category: Register
Type: EH01
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 18 May 2019
Category: Gazette
Type: DISS40
Documents
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
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 |
KNOWLEDGEHUT, 237A,LONDON,E6 1LB
Number: | 09455789 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GLASS HOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX
Number: | 08687559 |
Status: | ACTIVE |
Category: | Private Limited Company |
17/29 WEST STREET,LINCS,LN9 5JE
Number: | 00639083 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MOSSEND DRIVE,WEST CALDER,EH55 8QG
Number: | SC623058 |
Status: | ACTIVE |
Category: | Private Limited Company |