Advanced company searchLink opens in new window

INTELLECTUAL PROPERTY LIMITED

Company number 04594908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2019 DS01 Application to strike the company off the register
27 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 PSC01 Notification of Giorgio Gucci as a person with significant control on 20 February 2018
26 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 26 February 2018
12 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
26 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
30 Aug 2016 AD01 Registered office address changed from 105 st Peter's Street, St Albans St Albans Herts AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
10 Feb 2015 CH03 Secretary's details changed for Mr Alex Rolando Munoz on 19 November 2014
10 Feb 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
26 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
18 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
16 Jul 2012 CH01 Director's details changed for Mr Alex Rolando Munoz De La Rosa on 16 July 2012
16 Jul 2012 CH03 Secretary's details changed for Mr Alex Rolando Munoz De La Rosa on 16 July 2012
21 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders