- Company Overview for I&P LIMITED (06629193)
- Filing history for I&P LIMITED (06629193)
- People for I&P LIMITED (06629193)
- More for I&P LIMITED (06629193)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2015 | DS01 | Application to strike the company off the register | |
18 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
19 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
22 Aug 2012 | AD02 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Dec 2011 | AP04 | Appointment of Ashford Secretaries Limited as a secretary | |
01 Dec 2011 | AP02 | Appointment of Heathbrooke Directors Limited as a director | |
01 Dec 2011 | TM01 | Termination of appointment of Edoardo Cignoli as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Thomas Lane as a director | |
16 Nov 2011 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 16 November 2011 | |
14 Oct 2011 | AP01 | Appointment of Mr Edoardo Giovanni Cignoli as a director | |
14 Oct 2011 | TM01 | Termination of appointment of Patrizio Bucher as a director | |
19 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
04 Jul 2011 | AD01 | Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ on 4 July 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Patrizio Alfredo Giuseppe Bucher on 8 November 2009 | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |