Advanced company searchLink opens in new window

IEPV LIMITED

Company number 07332050

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 163.042
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Sep 2014 AD01 Registered office address changed from Unit 6 Kingslea Works Kingston Road Leatherhead Surrey KT22 7LE to 2Nd Floor, Cardiff Hose Tilling Road London NW2 1LJ on 22 September 2014
08 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 163.042
04 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Feb 2014 TM01 Termination of appointment of Robert Such as a director
12 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 163.042
01 Aug 2013 TM01 Termination of appointment of Robert Macarthur as a director
14 Jun 2013 AD01 Registered office address changed from Unit 6 Kinslea Works Kingston Road Leatherhead Surrey KT22 7LE England on 14 June 2013
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 May 2013 AD01 Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ England on 2 May 2013
20 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Oct 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Robert James Macarthur on 1 October 2011
18 Aug 2011 SH10 Particulars of variation of rights attached to shares
18 Aug 2011 SH08 Change of share class name or designation
18 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2011 AP01 Appointment of Robert James Macarthur as a director
11 Jan 2011 AP01 Appointment of Mr Robert Such as a director
11 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/11/2010
22 Oct 2010 SH01 Statement of capital following an allotment of shares on 29 September 2010
  • GBP 147