- Company Overview for IP2IPO MANAGEMENT VIII LIMITED (07625855)
- Filing history for IP2IPO MANAGEMENT VIII LIMITED (07625855)
- People for IP2IPO MANAGEMENT VIII LIMITED (07625855)
- Registers for IP2IPO MANAGEMENT VIII LIMITED (07625855)
- More for IP2IPO MANAGEMENT VIII LIMITED (07625855)
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 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2017 | DS01 | Application to strike the company off the register | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
21 Apr 2017 | AD01 | Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Greg Smith on 21 April 2017 | |
03 Feb 2017 | AD03 | Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
03 Feb 2017 | AD02 | Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | CH01 | Director's details changed for Mr Greg Smith on 1 May 2013 | |
03 Jun 2014 | CH01 | Director's details changed for Miss Angela Leach on 3 June 2014 | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
07 Jun 2013 | CH01 | Director's details changed for Mr Greg Smith on 1 June 2013 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
15 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
03 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 13 May 2011
|
|
23 May 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
09 May 2011 | NEWINC | Incorporation |