- Company Overview for IPW2 LTD (11442375)
- Filing history for IPW2 LTD (11442375)
- People for IPW2 LTD (11442375)
- More for IPW2 LTD (11442375)
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) |
---|---|---|---|
13 Sep 2019 | PSC02 | Notification of Stourvale Consultancy Limited as a person with significant control on 13 September 2019 | |
13 Sep 2019 | PSC02 | Notification of Atlantic Consultancy Limited as a person with significant control on 13 September 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
02 Apr 2019 | AD01 | Registered office address changed from Quick Finance Group 1st Floor 8-10 Christchurch Road Bournemouth Dorset BH1 3NA England to Wilson House 2 Lorne Park Road Top Floor Bournemouth Dorset BH1 1JN on 2 April 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 128 -130 Seabourne Road Bournemouth BH5 2HZ England to Quick Finance Group 1st Floor 8-10 Christchurch Road Bournemouth Dorset BH1 3NA on 14 February 2019 | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | AP01 | Appointment of Mr Iain Williams as a director on 13 August 2018 | |
13 Aug 2018 | PSC07 | Cessation of Iain Williams as a person with significant control on 13 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 128 -130 Seabourne Road Bournemouth BH5 2HZ on 13 August 2018 | |
02 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-02
|