- Company Overview for IPSX UK LIMITED (10519448)
- Filing history for IPSX UK LIMITED (10519448)
- People for IPSX UK LIMITED (10519448)
- Insolvency for IPSX UK LIMITED (10519448)
- More for IPSX UK LIMITED (10519448)
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) |
---|---|---|---|
12 Aug 2024 | AD02 | Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DU | |
23 Jul 2024 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 22 July 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to Davidson House Forbury Square Reading Berkshire RG1 3EU on 22 July 2024 | |
22 Jul 2024 | LIQ01 | Declaration of solvency | |
22 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2024 | TM01 | Termination of appointment of Imogen Melissa Joss as a director on 17 July 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of Roger Delanoy Clarke as a director on 10 July 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of Alan Stuart Ramsay as a director on 9 July 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of Malcolm James Fallen as a director on 15 July 2024 | |
03 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jan 2024 | AA | Accounts for a small company made up to 30 June 2022 | |
20 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2023 | PSC05 | Change of details for Ipsx Group Limited as a person with significant control on 1 April 2022 | |
30 Jun 2023 | AA01 | Current accounting period shortened from 30 June 2022 to 29 June 2022 | |
07 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 7 March 2023
|
|
24 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 30 January 2023
|
|
24 Feb 2023 | CH01 | Director's details changed for Mr Mike Coker on 24 February 2023 | |
17 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 19 December 2022
|
|
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
08 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 19 October 2022
|
|
28 Jul 2022 | AP01 | Appointment of Mr Roger Delanoy Clarke as a director on 20 July 2022 | |
19 May 2022 | AA | Accounts for a small company made up to 30 June 2021 |