Advanced company searchLink opens in new window

IPSOL LIMITED

Company number 09308072

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)
07 Sep 2017 AM19 Notice of extension of period of Administration
15 Aug 2017 AM10 Administrator's progress report
19 Apr 2017 2.24B Administrator's progress report to 7 March 2017
29 Nov 2016 2.23B Result of meeting of creditors
10 Nov 2016 2.17B Statement of administrator's proposal
27 Sep 2016 AD01 Registered office address changed from Unit 12 Easter Park Lenton Lane Nottingham NG7 2PX to Vernon House 23 Sicilian Avenue London WC1A 2QS on 27 September 2016
22 Sep 2016 2.12B Appointment of an administrator
05 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 342,946
08 Dec 2015 CH01 Director's details changed for Andrew Cameron Goodwin on 8 December 2015
11 Aug 2015 AP01 Appointment of Mr Richard John Jackson as a director on 11 August 2015
11 Aug 2015 TM01 Termination of appointment of Timothy Andrew Carter as a director on 7 August 2015
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 342,946
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2015 AP01 Appointment of Dr Timothy Andrew Carter as a director on 29 January 2015
20 Feb 2015 AD01 Registered office address changed from C/O York Place Company Services Elizabeth House 13-19 Queen Street Leeds LS1 2TW United Kingdom to Unit 12 Easter Park Lenton Lane Nottingham NG7 2PX on 20 February 2015
11 Feb 2015 CERTNM Company name changed gilgra no.1 LTD\certificate issued on 11/02/15
  • RES15 ‐ Change company name resolution on 2015-01-30
11 Feb 2015 CONNOT Change of name notice
12 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-12
  • GBP 1