- Company Overview for IPARK LTD (09891721)
- Filing history for IPARK LTD (09891721)
- People for IPARK LTD (09891721)
- More for IPARK LTD (09891721)
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
|