- Company Overview for IPSUS LIMITED (08911159)
- Filing history for IPSUS LIMITED (08911159)
- People for IPSUS LIMITED (08911159)
- More for IPSUS LIMITED (08911159)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | AD01 | Registered office address changed from 80 Mosley Street 6th Floor, Suite 6a Manchester M2 3FX England to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
14 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | AD01 | Registered office address changed from Ninety Degrees Design & Marketing Limited First Floor, 80 Mosley Street Manchester Greater Manchester M2 3FX to 80 Mosley Street 6th Floor, Suite 6a Manchester M2 3FX on 10 March 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Mrs Emma Jane Shale on 6 November 2015 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Sep 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 July 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | CH01 | Director's details changed for Emma Jane Lambourne on 2 May 2014 | |
12 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 2 May 2014
|
|
04 Jun 2014 | AP01 | Appointment of Emma Jane Lambourne as a director | |
25 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-25
|