- Company Overview for IP HARDWARE (UK) LIMITED (05590774)
- Filing history for IP HARDWARE (UK) LIMITED (05590774)
- People for IP HARDWARE (UK) LIMITED (05590774)
- More for IP HARDWARE (UK) LIMITED (05590774)
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) |
---|---|---|---|
20 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2008 | 363a | Return made up to 12/10/08; full list of members | |
24 Nov 2008 | 225 | Accounting reference date extended from 31/10/2008 to 30/11/2008 | |
19 Sep 2008 | 288a | Director appointed miss zoe minter | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from 21-22 old steine brighton BN1 1EL | |
09 Sep 2008 | CERTNM | Company name changed com.eu domain name registration services LTD\certificate issued on 10/09/08 | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
09 Apr 2008 | 288b | Appointment Terminated Director duport director LIMITED | |
09 Apr 2008 | 288b | Appointment Terminated Secretary duport secretary LIMITED | |
12 Nov 2007 | AA | Accounts made up to 31 October 2007 | |
16 Oct 2007 | 363a | Return made up to 12/10/07; full list of members | |
13 Nov 2006 | AA | Accounts made up to 31 October 2006 | |
26 Oct 2006 | 363a | Return made up to 12/10/06; full list of members | |
12 Oct 2005 | NEWINC | Incorporation |