- Company Overview for IPSO MANAGEMENT LIMITED (05413008)
- Filing history for IPSO MANAGEMENT LIMITED (05413008)
- People for IPSO MANAGEMENT LIMITED (05413008)
- Charges for IPSO MANAGEMENT LIMITED (05413008)
- Insolvency for IPSO MANAGEMENT LIMITED (05413008)
- More for IPSO MANAGEMENT LIMITED (05413008)
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) |
---|---|---|---|
22 Oct 2024 | AD01 | Registered office address changed from 3 Clarence Row Tunbridge Wells TN1 1AD England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 22 October 2024 | |
22 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2024 | LIQ01 | Declaration of solvency | |
29 Sep 2024 | AP01 | Appointment of Mr Philip Nicholas Rodgers as a director on 27 September 2024 | |
10 Jul 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
30 Sep 2023 | AD01 | Registered office address changed from Highmoor Park Highmoor Park Highmoor Henley-on-Thames RG9 5DH England to 3 Clarence Row Tunbridge Wells TN1 1AD on 30 September 2023 | |
30 Sep 2023 | CH01 | Director's details changed for Matthew John Valentine on 30 September 2023 | |
30 Sep 2023 | PSC04 | Change of details for Mr Matthew John Valentine as a person with significant control on 30 September 2023 | |
10 Jun 2023 | AA01 | Previous accounting period extended from 30 April 2023 to 31 May 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Nov 2021 | CH01 | Director's details changed for Matthew John Valentine on 16 November 2021 | |
16 Nov 2021 | PSC04 | Change of details for Mr Robert David Hobbs as a person with significant control on 6 April 2016 | |
06 Jun 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
01 Feb 2021 | AD01 | Registered office address changed from Flat 3, 6 Battersea Square London SW11 3RA England to Highmoor Park Highmoor Park Highmoor Henley-on-Thames RG9 5DH on 1 February 2021 | |
19 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Aug 2020 | MR04 | Satisfaction of charge 2 in full | |
10 Aug 2020 | MR04 | Satisfaction of charge 054130080003 in full |