- Company Overview for I -P-T-SERVICES LIMITED (07950779)
- Filing history for I -P-T-SERVICES LIMITED (07950779)
- People for I -P-T-SERVICES LIMITED (07950779)
- Charges for I -P-T-SERVICES LIMITED (07950779)
- More for I -P-T-SERVICES LIMITED (07950779)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2019 | TM01 | Termination of appointment of Jonathan Mark Falkner as a director on 17 July 2019 | |
19 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
28 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
13 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | AD01 | Registered office address changed from , C/O J.M.Falkner, the Old Thatched House Mill Lane, Chichester, West Sussex, PO19 3JN, England to C/O J.M.Falkner the Old Thatched House Mill Lane Chichester West Sussex PO19 3JN on 13 March 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Jonathan Mark Falkner on 15 January 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from , 24 Beacon Square, Emsworth, PO10 7HU to C/O J.M.Falkner the Old Thatched House Mill Lane Chichester West Sussex PO19 3JN on 13 March 2015 | |
30 Jan 2015 | MR01 | Registration of charge 079507790003, created on 30 January 2015 | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
20 Feb 2013 | TM01 | Termination of appointment of Henia Falkner as a director | |
20 Feb 2013 | TM01 | Termination of appointment of Hakim Falkner as a director | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Apr 2012 | AP01 | Appointment of Mr Hakim Tim Falkner as a director | |
19 Apr 2012 | AP01 | Appointment of Mrs Henia Alloui Falkner as a director |