Advanced company searchLink opens in new window

IPE SOLUTIONS LTD

Company number 07268772

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2016 DS01 Application to strike the company off the register
19 Apr 2016 AD01 Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER to 47 Springwell Ave Springwell Avenue Mill End Rickmansworth WD3 8QD on 19 April 2016
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
04 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
25 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
20 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 22/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
12 Dec 2012 AD01 Registered office address changed from C/O Vladimir Kondratyuk 32a Pheasants Way Rickmansworth Hertfordshire WD3 7HA United Kingdom on 12 December 2012
12 Dec 2012 AP01 Appointment of Mr Vladimir Kondratyuk as a director
12 Dec 2012 TM01 Termination of appointment of Aksana Liatytskaya as a director
01 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
01 Jun 2012 CH01 Director's details changed for Ms Aksana Liatytskaya on 21 December 2011
28 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
22 Aug 2011 CERTNM Company name changed ipe trade metals company LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-20
  • NM01 ‐ Change of name by resolution
13 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
07 Dec 2010 TM02 Termination of appointment of Vladimir Kondratyuk as a secretary
07 Dec 2010 TM01 Termination of appointment of Vladimir Kondratyuk as a director
26 Nov 2010 AP01 Appointment of Ms Aksana Liatytskaya as a director
26 Nov 2010 AD01 Registered office address changed from Flat 12 Larch Court 6 Wood Lodge Gardens Bromley BR1 2WA England on 26 November 2010
01 Jun 2010 NEWINC Incorporation