Advanced company searchLink opens in new window

IP TWO LIMITED

Company number 04936405

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2010 DS01 Application to strike the company off the register
09 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
04 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
  • GBP 125
04 Nov 2009 CH01 Director's details changed for Alwaan Athraby on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Alexander Charles Deighton on 4 November 2009
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Nov 2008 363a Return made up to 17/10/08; full list of members
07 Apr 2008 288b Appointment Terminated Secretary alexander deighton
16 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
31 Oct 2007 363a Return made up to 17/10/07; full list of members
27 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
24 Jan 2007 155(6)a Declaration of assistance for shares acquisition
24 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Enter loan agreement 17/01/07
24 Jan 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
24 Jan 2007 288b Director resigned
24 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2006 363a Return made up to 17/10/04; full list of members; amend
14 Nov 2006 363a Return made up to 17/10/05; full list of members; amend
24 Oct 2006 363a Return made up to 17/10/06; full list of members
21 Sep 2006 288a New secretary appointed
21 Sep 2006 288b Secretary resigned
11 Jul 2006 287 Registered office changed on 11/07/06 from: unit 5 northside business park sheepscar court meanwood road leeds west yorkshire LS7 2BB
15 Jun 2006 288a New director appointed