- Company Overview for IPOMEA LTD (06272713)
- Filing history for IPOMEA LTD (06272713)
- People for IPOMEA LTD (06272713)
- More for IPOMEA LTD (06272713)
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
|
|
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
|
|
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
|
|
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 |