- Company Overview for INDEPENDENT PORTFOLIO MANAGERS LIMITED (03169067)
- Filing history for INDEPENDENT PORTFOLIO MANAGERS LIMITED (03169067)
- People for INDEPENDENT PORTFOLIO MANAGERS LIMITED (03169067)
- Insolvency for INDEPENDENT PORTFOLIO MANAGERS LIMITED (03169067)
- More for INDEPENDENT PORTFOLIO MANAGERS LIMITED (03169067)
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) |
---|---|---|---|
30 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2023 | WU15 | Notice of final account prior to dissolution | |
24 Jan 2022 | WU07 | Progress report in a winding up by the court | |
26 Jan 2021 | WU07 | Progress report in a winding up by the court | |
03 Feb 2020 | WU07 | Progress report in a winding up by the court | |
16 Sep 2019 | WU04 | Appointment of a liquidator | |
09 Jan 2019 | AD01 | Registered office address changed from , 52 High Street, Pinner, HA5 5PW, England to 30 Finsbury Square London EC2P 2YU on 9 January 2019 | |
05 Jan 2019 | WU04 | Appointment of a liquidator | |
03 Dec 2018 | COCOMP | Order of court to wind up | |
24 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
30 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from , Beckett House Old Jewry, London, EC2R 8DD to 30 Finsbury Square London EC2P 2YU on 17 March 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Glen Rodney Davis as a director on 14 December 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | CH01 | Director's details changed for Martyn Robert Ingram on 2 June 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from , 48 Gracechurch Street, London, EC3V 0EJ to 30 Finsbury Square London EC2P 2YU on 10 November 2014 |