Advanced company searchLink opens in new window

IP2IPO MANAGEMENT LIMITED

Company number 04368104

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2019 DS01 Application to strike the company off the register
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 CH01 Director's details changed for Mr Greg Smith on 21 April 2017
21 Apr 2017 CH03 Secretary's details changed for Angela Leach on 21 April 2017
21 Apr 2017 AD01 Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Buildlng 25 Walbrook London EC4N 8AF on 21 April 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
03 Feb 2017 AD03 Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
03 Feb 2017 AD02 Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
10 Oct 2016 AA Full accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
14 Oct 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
08 Oct 2014 AA Full accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
04 Mar 2014 CH01 Director's details changed for Mr Greg Smith on 1 May 2013
04 Mar 2014 CH01 Director's details changed for Miss Angela Leach on 4 March 2014
04 Mar 2014 TM02 Termination of appointment of Angela Leach as a secretary
04 Mar 2014 AD04 Register(s) moved to registered office address
04 Mar 2014 CH01 Director's details changed for Mr Alan John Aubrey on 4 March 2014
08 Oct 2013 AA Full accounts made up to 31 December 2012