- Company Overview for UMIP PROJECT 003 LIMITED (09150911)
- Filing history for UMIP PROJECT 003 LIMITED (09150911)
- People for UMIP PROJECT 003 LIMITED (09150911)
- Registers for UMIP PROJECT 003 LIMITED (09150911)
- More for UMIP PROJECT 003 LIMITED (09150911)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2021 | DS01 | Application to strike the company off the register | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | PSC02 | Notification of Ip2Ipo Services Limited as a person with significant control on 20 January 2021 | |
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 20 January 2021
|
|
03 Feb 2021 | SH02 | Sub-division of shares on 20 January 2021 | |
02 Dec 2020 | RP05 | Registered office address changed to PO Box 4385, 09150911: Companies House Default Address, Cardiff, CF14 8LH on 2 December 2020 | |
19 Aug 2020 | AD03 | Register(s) moved to registered inspection location Windsor House Cornwall Road Harrogate HG1 2PW | |
18 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
18 Aug 2020 | AD02 | Register inspection address has been changed to Windsor House Cornwall Road Harrogate HG1 2PW | |
13 Jul 2020 | TM02 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020 | |
01 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
21 Mar 2019 | AD01 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Nexus Discovery Way Leeds LS2 3AA on 21 March 2019 | |
10 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
30 Jun 2017 | PSC02 | Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017 | |
30 Jun 2017 | PSC07 | Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017 | |
12 May 2017 | CH02 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
12 May 2017 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
07 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates |