- Company Overview for IPOWER LIMITED (03971514)
- Filing history for IPOWER LIMITED (03971514)
- People for IPOWER LIMITED (03971514)
- More for IPOWER LIMITED (03971514)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2018 | DS01 | Application to strike the company off the register | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Sep 2017 | AP03 | Appointment of Sarah Jane Gregory as a secretary on 7 September 2017 | |
07 Sep 2017 | TM02 | Termination of appointment of Iain Malcolm Irvine as a secretary on 6 September 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
27 Apr 2017 | AP01 | Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017 | |
26 Apr 2017 | AP01 | Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 | |
26 Apr 2017 | AP01 | Appointment of Simon David Pinnell as a director on 31 March 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Penelope Louise Small as a director on 31 March 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 | |
12 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
28 Oct 2014 | CH01 | Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Jul 2014 | AD01 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 11 July 2014 | |
02 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
16 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 May 2013 | AP01 | Appointment of Pierre Jean Bernard Guiollot as a director | |
29 May 2013 | TM01 | Termination of appointment of Geert Peeters as a director | |
09 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
09 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |