Advanced company searchLink opens in new window

I.P. RIGHTS LTD

Company number 06497525

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2018 DS01 Application to strike the company off the register
11 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
22 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
19 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
22 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
22 Apr 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
29 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
24 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
06 May 2014 AA Total exemption full accounts made up to 31 July 2013
01 May 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
07 May 2013 AA Total exemption full accounts made up to 31 July 2012
25 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
02 May 2012 AA Total exemption full accounts made up to 31 July 2011
26 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
13 Feb 2012 AR01 Annual return made up to 8 February 2011 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Mr Pirie William Frederick Hogarth on 1 January 2012
31 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
12 Jan 2011 CH04 Secretary's details changed for Ridgway Financial Services Limited on 11 January 2011
11 Jan 2011 AD01 Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011
06 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
24 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
24 Feb 2010 CH04 Secretary's details changed for Ridgway Financial Services Limited on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Pirie William Frederick Hogarth on 1 October 2009