Advanced company searchLink opens in new window

IP FINANCE LTD

Company number 03167614

Filter by category

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2015 DS01 Application to strike the company off the register
09 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
16 Aug 2014 AA Full accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
17 Jul 2013 AA Full accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
19 Jul 2012 AA Full accounts made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
06 Mar 2012 CH03 Secretary's details changed for Mr George Richard Wingfield Digby on 5 March 2012
05 Sep 2011 AA Full accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
30 Nov 2010 AD01 Registered office address changed from 17 Quayside Lodge William Morris Way London SW6 2UZ on 30 November 2010
22 Sep 2010 CH01 Director's details changed for Mr Benyamin Naeem Habib on 19 July 2010
26 Jul 2010 AA Full accounts made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr Benyamin Naeem Habib on 30 October 2009
10 Aug 2009 AA Full accounts made up to 31 March 2009
05 Mar 2009 363a Return made up to 04/03/09; full list of members
08 Sep 2008 AA Full accounts made up to 31 March 2008
19 Mar 2008 363a Return made up to 04/03/08; full list of members
23 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
02 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2007 CERTNM Company name changed first property international lim ited\certificate issued on 13/06/07