Advanced company searchLink opens in new window

IPITOMI LIMITED

Company number 03576505

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 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2015 AD01 Registered office address changed from 35 New Broad Street London EC2M 1NH to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 15 July 2015
12 May 2015 SOAS(A) Voluntary strike-off action has been suspended
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2015 MR04 Satisfaction of charge 2 in full
18 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2014 DS01 Application to strike the company off the register
15 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,020,307,659
25 Feb 2014 TM01 Termination of appointment of Gary Woodward as a director
05 Aug 2013 AA Full accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Nov 2012 AD01 Registered office address changed from 3Rd Floor 125 Wood Street London EC2V 7AN on 26 November 2012
17 Sep 2012 AA Full accounts made up to 31 December 2011
09 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
10 Apr 2012 TM01 Termination of appointment of Michael Cosgrave as a director
10 Apr 2012 TM01 Termination of appointment of Simon Hochhauser as a director
10 Apr 2012 AP01 Appointment of Mrs Jane Elizabeth Margaret Phillips as a director
12 Jan 2012 CH03 Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011
21 Dec 2011 MISC Section 519
23 Nov 2011 AUD Auditor's resignation
16 Nov 2011 MISC Section 519
28 Oct 2011 AD01 Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011
29 Sep 2011 AA Full accounts made up to 31 December 2010