Advanced company searchLink opens in new window

IPVDX LTD

Company number 08241717

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2017 AD01 Registered office address changed from 14 Curzon Street Mayfair London W1J 5HN England to Olympia House Armitage Road London NW11 8RQ on 22 February 2017
20 Feb 2017 4.20 Statement of affairs with form 4.19
20 Feb 2017 600 Appointment of a voluntary liquidator
20 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-08
31 Mar 2016 TM01 Termination of appointment of Steve Clark as a director on 31 March 2016
12 Feb 2016 AD01 Registered office address changed from 18 Hand Court London WC1V 6JF England to 14 Curzon Street Mayfair London W1J 5HN on 12 February 2016
28 Jan 2016 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN to 18 Hand Court London WC1V 6JF on 28 January 2016
27 Jan 2016 CH01 Director's details changed for Mr Piers James Masarati on 27 January 2016
21 Jan 2016 AP01 Appointment of Mr Steve Clark as a director on 21 January 2016
29 Dec 2015 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
22 Dec 2015 AD01 Registered office address changed from 74a the Broadway High Street Chesham Buckinghamshire HP5 1EG to 14 Curzon Street London W1J 5HN on 22 December 2015
22 Dec 2015 AA Total exemption full accounts made up to 31 October 2015
18 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
28 Nov 2014 AA Total exemption full accounts made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
19 Jun 2014 AA Total exemption full accounts made up to 31 October 2013
08 Oct 2013 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England on 8 October 2013
08 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
05 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted