- Company Overview for I-PREDICTOR LIMITED (07094954)
- Filing history for I-PREDICTOR LIMITED (07094954)
- People for I-PREDICTOR LIMITED (07094954)
- More for I-PREDICTOR LIMITED (07094954)
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
|
|
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
|
|
29 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 17 March 2010
|
|
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
|
|
03 Dec 2009 | NEWINC |
Incorporation
|