Advanced company searchLink opens in new window

IPUS LIMITED

Company number 06236737

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2014 DS01 Application to strike the company off the register
21 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
21 May 2014 CH01 Director's details changed for Mr Lee Martin Peck on 1 June 2013
21 May 2014 CH03 Secretary's details changed for Miss Joanne Joyce on 26 August 2011
10 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
03 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
03 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Mar 2012 TM01 Termination of appointment of Susan Charlene Thomas as a director on 30 March 2012
05 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 July 2010
23 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Susan Charlene Thomas on 3 May 2010
18 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
13 May 2009 363a Return made up to 03/05/09; full list of members
05 Mar 2009 AA Accounts made up to 31 July 2008
12 Sep 2008 288a Secretary appointed miss joanne joyce
12 Sep 2008 288b Appointment terminated director stuart greenfield
12 Sep 2008 288b Appointment terminated secretary stuart greenfield
12 Sep 2008 287 Registered office changed on 12/09/2008 from chilworth point, 1 chilworth road, southampton hampshire SO16 7JQ
12 Sep 2008 363a Return made up to 03/05/08; full list of members
02 Dec 2007 225 Accounting reference date extended from 31/05/08 to 31/07/08