- Company Overview for INTELLECTUAL PROPERTY ASSOCIATES NETWORK LIMITED (09597455)
- Filing history for INTELLECTUAL PROPERTY ASSOCIATES NETWORK LIMITED (09597455)
- People for INTELLECTUAL PROPERTY ASSOCIATES NETWORK LIMITED (09597455)
- Charges for INTELLECTUAL PROPERTY ASSOCIATES NETWORK LIMITED (09597455)
- More for INTELLECTUAL PROPERTY ASSOCIATES NETWORK LIMITED (09597455)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2022 | DS01 | Application to strike the company off the register | |
28 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
05 Sep 2022 | AD01 | Registered office address changed from Suite 100, 3 Bride Court London EC4Y 8DU England to 70 st Mary Axe London EC3A 8BE on 5 September 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
12 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
08 Sep 2021 | AP01 | Appointment of Ms Jaspal Kaur Chahal as a director on 31 August 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Stephen Hartman as a director on 31 August 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
10 Mar 2021 | TM01 | Termination of appointment of Simon Linley Webster as a director on 16 February 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of James Gordon Samson as a director on 16 February 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Stephen Hartman as a director on 4 February 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Andrew Graham Wright as a director on 4 February 2021 | |
21 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
21 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
28 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
28 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
18 Aug 2020 | AD01 | Registered office address changed from 55 King William Street London EC4R 9AD England to Suite 100, 3 Bride Court London EC4Y 8DU on 18 August 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
06 Apr 2020 | AP01 | Appointment of James Gordon Samson as a director on 31 January 2020 | |
03 Apr 2020 | PSC07 | Cessation of Michael Robert Phillips as a person with significant control on 16 May 2019 | |
03 Apr 2020 | PSC02 | Notification of Cpa Global Management Services Limited as a person with significant control on 16 May 2019 | |
03 Apr 2020 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 55 King William Street London EC4R 9AD on 3 April 2020 | |
03 Apr 2020 | AP03 | Appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on 31 January 2020 |