- Company Overview for IPYSTUS LTD (10953442)
- Filing history for IPYSTUS LTD (10953442)
- People for IPYSTUS LTD (10953442)
- More for IPYSTUS LTD (10953442)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2020 | AD01 | Registered office address changed from Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 26 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
30 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | AD01 | Registered office address changed from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales to Office 10 Chenevare Mews High Street Kinver DY7 6HF on 14 January 2019 | |
23 Oct 2018 | PSC07 | Cessation of Gemma Brown as a person with significant control on 1 October 2017 | |
09 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
16 Jul 2018 | PSC01 | Notification of Ladylynn Banez as a person with significant control on 1 October 2017 | |
27 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 5 April 2018 | |
16 Jan 2018 | AD01 | Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB on 16 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Gemma Brown as a director on 1 October 2017 | |
28 Dec 2017 | AP01 | Appointment of Ms Ladylynn Banez as a director on 1 October 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from Apartment 1 34 Balliol Road Bootle L20 3AJ United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 30 October 2017 | |
08 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-08
|