- Company Overview for IPVDX LTD (08241717)
- Filing history for IPVDX LTD (08241717)
- People for IPVDX LTD (08241717)
- Insolvency for IPVDX LTD (08241717)
- More for IPVDX LTD (08241717)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
05 Oct 2012 | NEWINC |
Incorporation
|