Advanced company searchLink opens in new window

IPKOS NOMINEES LIMITED

Company number 08356461

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
03 Apr 2019 AD01 Registered office address changed from 39 Stanhope Gardens London SW7 5QY England to 27 Old Gloucester Street London WC1N 3AX on 3 April 2019
19 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2019 CS01 Confirmation statement made on 13 November 2018 with no updates
23 Jan 2019 AA Accounts for a dormant company made up to 31 January 2018
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
06 Dec 2017 TM01 Termination of appointment of Rachel Mary Wilson as a director on 24 November 2017
06 Dec 2017 AA Accounts for a dormant company made up to 31 January 2017
14 Jun 2017 AD01 Registered office address changed from Flat 7 2 Exchange Court London WC2R 0PP to 39 Stanhope Gardens London SW7 5QY on 14 June 2017
17 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
17 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
21 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 1
13 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
28 Oct 2014 AA Micro company accounts made up to 31 January 2014
18 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
11 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted