Advanced company searchLink opens in new window

I-PREDICTOR LIMITED

Company number 07094954

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2013 DS01 Application to strike the company off the register
08 May 2013 TM01 Termination of appointment of Dominic Paul Carlyle as a director on 1 February 2013
08 May 2013 TM01 Termination of appointment of Theresa Gh Heah as a director on 1 February 2013
19 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 4
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
10 Dec 2011 TM01 Termination of appointment of Charles John Cox as a director on 1 October 2011
04 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Apr 2011 AP01 Appointment of Mr. Dominic Paul Carlyle as a director
02 Feb 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
08 Apr 2010 AP01 Appointment of Dr Theresa Gh Heah as a director
29 Mar 2010 AP01 Appointment of Dr Charles John Cox as a director
29 Mar 2010 AP01 Appointment of Dr Selwyn Ho as a director
29 Mar 2010 TM02 Termination of appointment of Md Secretaries Limited as a secretary
29 Mar 2010 TM01 Termination of appointment of Patrick Martin as a director
29 Mar 2010 TM01 Termination of appointment of Md Directors Limited as a director
29 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 17 March 2010
  • GBP 3
29 Mar 2010 AD01 Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ United Kingdom on 29 March 2010
25 Mar 2010 CERTNM Company name changed continental shelf 495 LIMITED\certificate issued on 25/03/10
  • CONNOT ‐ Change of name notice
03 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted