Advanced company searchLink opens in new window

IPGL NO.10 LTD

Company number 00810796

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2021 TM01 Termination of appointment of Frederick Stephen Morton as a director on 31 December 2020
04 Jan 2021 AP01 Appointment of Mr Samuel Aldridge as a director on 16 December 2020
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2020 DS01 Application to strike the company off the register
14 May 2019 AP01 Appointment of Ms Samantha Anne Wren as a director on 8 May 2019
08 Jan 2019 PSC05 Change of details for Ipgl Limited as a person with significant control on 8 October 2018
19 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
15 Oct 2018 AP01 Appointment of Mr David Jeremy Courtenay-Stamp as a director on 30 September 2018
08 Oct 2018 AD01 Registered office address changed from Citypoint Level 28 One Ropemaker Street London EC2Y 9AW United Kingdom to Ipgl Limited 3rd Floor, 39 Sloane Street Knightsbridge London SW1X 9LP on 8 October 2018
08 Oct 2018 TM01 Termination of appointment of Tom George Hanning Scarborough as a director on 30 September 2018
22 Jan 2018 AP01 Appointment of Mr Tom George Hanning Scarborough as a director on 8 January 2018
22 Jan 2018 TM01 Termination of appointment of Mark William Lane Richards as a director on 8 January 2018
18 Jul 2017 PSC02 Notification of Ipgl Limited as a person with significant control on 6 April 2016
18 Jul 2016 AP01 Appointment of Mr Mark William Lane Richards as a director on 4 July 2016
15 Jul 2016 TM01 Termination of appointment of Tina Maree Kilmister-Blue as a director on 4 July 2016
16 Jun 2015 AD01 Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB to Citypoint Level 28 One Ropemaker Street London EC2Y 9AW on 16 June 2015
27 Feb 2014 TM01 Termination of appointment of Matthew Wreford as a director
14 Feb 2014 AP01 Appointment of Tina Maree Kilmister-Blue as a director
04 Oct 2010 AD01 Registered office address changed from C/O Ifx Group Plc One America Square 17 Cross Wall London EC3N 2LB on 4 October 2010
01 Oct 2010 TM02 Termination of appointment of Divya Amin as a secretary
01 Oct 2010 TM01 Termination of appointment of Divya Amin as a director
01 Oct 2010 AP01 Appointment of Matthew Thomas Yardley Wreford as a director
01 Oct 2010 AP01 Appointment of Frederick Stephen Morton as a director