- Company Overview for CORPORATE IP LIMITED (05426769)
- Filing history for CORPORATE IP LIMITED (05426769)
- People for CORPORATE IP LIMITED (05426769)
- Charges for CORPORATE IP LIMITED (05426769)
- More for CORPORATE IP LIMITED (05426769)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | TM01 | Termination of appointment of David Lawrence Mckenzie as a director on 28 March 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of David Lawrence Mckenzie as a director on 28 March 2015 | |
05 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
24 Jun 2013 | AR01 |
Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
24 Jun 2013 | CH03 | Secretary's details changed for Janette Patricia Mckenzie on 1 May 2012 | |
22 Jun 2013 | CH01 | Director's details changed for Miss Sharon Eva Morgan on 1 May 2012 | |
22 Jun 2013 | CH01 | Director's details changed for Stuart Alexander James Mckenzie on 1 May 2012 | |
22 Jun 2013 | CH01 | Director's details changed for Mrs Janette Patricia Mckenzie on 1 May 2012 | |
22 Jun 2013 | CH01 | Director's details changed for David Lawrence Mckenzie on 1 May 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from Clyngwyn Plwmp Llandysul Ceredigion SA44 6HX on 6 September 2012 | |
20 Jul 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
20 Jul 2012 | TM01 | Termination of appointment of Kenoll Wilson as a director | |
20 Jul 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
21 Jun 2011 | AR01 | Annual return made up to 30 April 2011 | |
10 Jun 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
23 Jul 2010 | CH01 | Director's details changed for Miss Sharon Eva Haydney on 16 May 2009 | |
23 Jul 2010 | TM02 | Termination of appointment of Andrew Openshaw Blower as a secretary | |
23 Jul 2010 | AP03 | Appointment of Janette Patricia Mckenzie as a secretary |