- Company Overview for IP MALAYSIA (06257058)
- Filing history for IP MALAYSIA (06257058)
- People for IP MALAYSIA (06257058)
- Insolvency for IP MALAYSIA (06257058)
- More for IP MALAYSIA (06257058)
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) |
---|---|---|---|
06 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Dec 2016 | AUD | Auditor's resignation | |
24 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2016 | 4.70 |
Declaration of solvency
|
|
16 Aug 2016 | AD01 | Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on 16 August 2016 | |
11 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2016 | 4.70 | Declaration of solvency | |
03 Aug 2016 | TM01 | Termination of appointment of Steven Drapper as a director on 3 August 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Jaideep Singh Sandhu as a director on 28 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr. Steven Drapper as a director on 26 July 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
20 May 2016 | SH20 | Statement by Directors | |
20 May 2016 | SH19 |
Statement of capital on 20 May 2016
|
|
20 May 2016 | CAP-SS | Solvency Statement dated 05/05/16 | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
28 Oct 2014 | CH01 | Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | AD01 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to 25 Canada Square Level 20 London E14 5LQ on 16 July 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jul 2013 | AP01 | Appointment of Ms Sophie Claude Francine Mertens-Stobbaerts as a director | |
18 Jul 2013 | AP01 | Appointment of Ms Marleen Florence Julie Marie Delvaux as a director |