- Company Overview for IP PROCUREMENT LIMITED (07410477)
- Filing history for IP PROCUREMENT LIMITED (07410477)
- People for IP PROCUREMENT LIMITED (07410477)
- More for IP PROCUREMENT LIMITED (07410477)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2013 | DS01 | Application to strike the company off the register | |
27 Feb 2013 | AP01 | Appointment of Mr Simon Andrew Conder as a director on 26 February 2013 | |
26 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2013 | TM01 | Termination of appointment of Gareth Jones as a director on 25 February 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of Benjamin David Johns as a director on 25 February 2013 | |
19 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
19 Nov 2012 | AR01 |
Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-11-19
|
|
05 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
07 Feb 2012 | AP04 | Appointment of Millers Associates Limited as a secretary on 27 January 2012 | |
07 Feb 2012 | AD01 | Registered office address changed from 10 Philpot Lane 4th Floor London EC3M 8AA on 7 February 2012 | |
07 Nov 2011 | AP01 | Appointment of Gareth Jones as a director on 1 September 2011 | |
31 Oct 2011 | AP01 | Appointment of Mr Duncan Thomas Roland Webster as a director on 1 September 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from 23 Austin Friars London EC2N 2QP England on 20 October 2011 | |
18 Oct 2010 | NEWINC |
Incorporation
|