- Company Overview for IPASS (U.K.) LIMITED (03959136)
- Filing history for IPASS (U.K.) LIMITED (03959136)
- People for IPASS (U.K.) LIMITED (03959136)
- Charges for IPASS (U.K.) LIMITED (03959136)
- More for IPASS (U.K.) LIMITED (03959136)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
09 Mar 2023 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 2 March 2023 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
19 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Jun 2021 | AD01 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021 | |
28 May 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
04 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
12 Aug 2020 | TM01 | Termination of appointment of Edward O'donnell as a director on 26 November 2019 | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 May 2019 | TM01 | Termination of appointment of Darin Ray Vickery as a director on 7 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Gary Alan Griffiths as a director on 7 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Alexander Cornelis Korff as a director on 7 May 2019 | |
28 May 2019 | AP01 | Appointment of Edward O'donnell as a director on 7 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
12 Oct 2018 | AP04 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 | |
12 Oct 2018 | TM02 | Termination of appointment of Slc Corporate Services Limited as a secretary on 20 August 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 21 August 2018 | |
12 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates |