- Company Overview for IPOA LIMITED (12551363)
- Filing history for IPOA LIMITED (12551363)
- People for IPOA LIMITED (12551363)
- Charges for IPOA LIMITED (12551363)
- Insolvency for IPOA LIMITED (12551363)
- More for IPOA LIMITED (12551363)
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) |
---|---|---|---|
22 May 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | AD01 | Registered office address changed from Unit 3 Cartwright Court Cartwright Way Bardon Hill Coalville LE67 1UE England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 11 April 2024 | |
11 Apr 2024 | LIQ02 | Statement of affairs | |
19 Feb 2024 | MR04 | Satisfaction of charge 125513630001 in full | |
12 Feb 2024 | TM01 | Termination of appointment of James Clifford Setchell as a director on 9 February 2024 | |
02 Nov 2023 | AD01 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB England to Unit 3 Cartwright Court Cartwright Way Bardon Hill Coalville LE67 1UE on 2 November 2023 | |
15 Sep 2023 | MR01 | Registration of charge 125513630003, created on 15 September 2023 | |
14 Sep 2023 | TM01 | Termination of appointment of Ian Louis Mcgarry as a director on 7 September 2023 | |
14 Sep 2023 | TM01 | Termination of appointment of Jennifer Jane Hitchcock as a director on 7 September 2023 | |
13 Jun 2023 | MR04 | Satisfaction of charge 125513630002 in full | |
28 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
20 Feb 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
14 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
23 Jul 2021 | AP01 | Appointment of Mr Ian Louis Mcgarry as a director on 2 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Mr James Clifford Setchell as a director on 2 July 2021 | |
16 Jul 2021 | MR01 | Registration of charge 125513630002, created on 6 July 2021 | |
14 Jul 2021 | MR01 | Registration of charge 125513630001, created on 14 July 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from 21 Anlaby Road Teddington TW11 0PT England to Tallis House 2 Tallis Street London EC4Y 0AB on 7 July 2021 | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2021 | TM01 | Termination of appointment of Joanna Lowther as a director on 7 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
29 Oct 2020 | AD01 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 21 Anlaby Road Teddington TW11 0PT on 29 October 2020 |