Advanced company searchLink opens in new window

IPANEMA TECHNOLOGIES LIMITED

Company number 04142424

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2017 DS01 Application to strike the company off the register
19 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
19 Sep 2016 AD01 Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 19 September 2016
15 Sep 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 TM02 Termination of appointment of M & N Secretaries Limited as a secretary on 8 July 2016
09 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 TM01 Termination of appointment of Jean Yves Leclerc as a director on 31 March 2015
07 Apr 2015 TM01 Termination of appointment of James Darragh as a director on 31 March 2015
07 Apr 2015 AP01 Appointment of David Anthony Forlizzi as a director on 31 March 2015
07 Apr 2015 AP01 Appointment of Philippe Setrak Ozanian as a director on 31 March 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000
23 Sep 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 CH01 Director's details changed for Mr James Darragh on 26 August 2014
20 Aug 2014 CH01 Director's details changed for Jean Yves Leclerc on 20 August 2014
18 Aug 2014 CH04 Secretary's details changed for M & N Secretaries Limited on 18 August 2014
13 Aug 2014 AD01 Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014
24 Jul 2014 CH01 Director's details changed for Jean Yves Leclerc on 24 July 2014
24 Jul 2014 CH01 Director's details changed for Jean Yves Leclerc on 24 July 2014
21 Jul 2014 AP01 Appointment of Mr James Darragh as a director on 1 July 2014
17 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
13 Sep 2013 AA Full accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders