- Company Overview for INTELLECTUAL PROPERTY LIMITED (04594908)
- Filing history for INTELLECTUAL PROPERTY LIMITED (04594908)
- People for INTELLECTUAL PROPERTY LIMITED (04594908)
- More for INTELLECTUAL PROPERTY LIMITED (04594908)
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
|
|
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
|
|
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
|
|
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 |