Advanced company searchLink opens in new window

IPOMEA LTD

Company number 06272713

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2021 DS01 Application to strike the company off the register
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
04 Sep 2020 AA Micro company accounts made up to 30 June 2020
07 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
17 Mar 2019 AD01 Registered office address changed from The Nook 12, Trevarrack Road Gulval Penzance Cornwall to The Nook, 12 Trevarrack Road Gulval Penzance TR18 3DD on 17 March 2019
21 Jan 2019 AA Micro company accounts made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
14 Feb 2018 AA Micro company accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
15 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
17 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
24 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 10
29 Jun 2014 CH03 Secretary's details changed for Mr David Eric Muddiman on 10 June 2013
29 Jun 2014 CH01 Director's details changed for Dr Glynis Davies on 10 June 2013
29 Jun 2014 CH01 Director's details changed for Mr David Eric Muddiman on 10 June 2013
03 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AD01 Registered office address changed from 34 Valley Drive Brighton BN1 5FA England on 8 July 2013
07 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders