- Company Overview for IPSOS-NOVACTION UK LIMITED (01486807)
- Filing history for IPSOS-NOVACTION UK LIMITED (01486807)
- People for IPSOS-NOVACTION UK LIMITED (01486807)
- Charges for IPSOS-NOVACTION UK LIMITED (01486807)
- More for IPSOS-NOVACTION UK LIMITED (01486807)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2013 | DS01 | Application to strike the company off the register | |
07 Oct 2013 | AP01 | Appointment of Mr Rupert Van Hullen as a director on 7 October 2013 | |
07 Oct 2013 | TM01 | Termination of appointment of Carlos Guillermo Harding as a director on 7 October 2013 | |
24 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
|
|
04 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for Carlos Guillermo Harding on 7 October 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from Kings House Kymberley Road Harrow HA1 1PT England on 5 September 2011 | |
07 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Mr David Kingsley Holliss on 12 November 2010 | |
25 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
07 Sep 2010 | TM02 | Termination of appointment of Tanya Shamlian as a secretary | |
18 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
18 Feb 2010 | AD01 | Registered office address changed from The Old Creamery, Lovel Road Winkfield Windsor Berkshire SL4 2ES on 18 February 2010 | |
01 Dec 2009 | CH01 | Director's details changed for David Kingsley Holliss on 16 November 2009 | |
28 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
19 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
01 Nov 2008 | 288c | Director's Change of Particulars / david holliss / 15/09/2008 / HouseName/Number was: , now: the coach house; Street was: northend house, now: baker street; Area was: 92 high street, now: ; Post Town was: dorchester on thames, now: aston tirrold; Post Code was: OX10 7HP, now: OX11 9DD | |
26 Jun 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
23 Jun 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
20 Jun 2008 | 288a | Director appointed david holliss |