- Company Overview for IPSOL LIMITED (09308072)
- Filing history for IPSOL LIMITED (09308072)
- People for IPSOL LIMITED (09308072)
- Insolvency for IPSOL LIMITED (09308072)
- More for IPSOL LIMITED (09308072)
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
|
|
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
|
|
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Feb 2015 | CONNOT | Change of name notice | |
12 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-12
|