Advanced company searchLink opens in new window

IPARK LTD

Company number 09891721

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 RP05 Registered office address changed to PO Box 4385, 09891721: Companies House Default Address, Cardiff, CF14 8LH on 30 July 2018
16 Apr 2018 AD01 Registered office address changed from Charlotte House Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England to The Bungalow Sandholme Road Eastrington Goole DN14 7QQ on 16 April 2018
16 Apr 2018 PSC04 Change of details for Mr Mark Andrew Illingworth as a person with significant control on 28 March 2018
16 Apr 2018 PSC07 Cessation of Ian Alan Cooper as a person with significant control on 28 March 2018
16 Apr 2018 TM01 Termination of appointment of Ian Alan Cooper as a director on 28 March 2018
18 Dec 2017 AD01 Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom to Charlotte House Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 18 December 2017
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
25 Aug 2017 AA Micro company accounts made up to 30 November 2016
08 Jan 2017 CS01 Confirmation statement made on 26 November 2016 with updates
08 Jan 2017 CH01 Director's details changed for Mr Ian Alan Cooper on 26 November 2016
27 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-27
  • GBP 100