Advanced company searchLink opens in new window

IP MALAYSIA

Company number 06257058

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-07-29
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
  • GBP 1
20 May 2016 SH20 Statement by Directors
20 May 2016 SH19 Statement of capital on 20 May 2016
  • GBP 1
20 May 2016 CAP-SS Solvency Statement dated 05/05/16
20 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 05/05/2016
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
  • GBP 100,002
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
  • GBP 100,002
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