Advanced company searchLink opens in new window

IPEX CAPITAL LIMITED

Company number 05693392

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 2014 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
05 Mar 2014 TM01 Termination of appointment of Martin Stapleton as a director
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 70,515,998
27 Dec 2013 AD01 Registered office address changed from 301 Harbour Yard Chelsea Harbour London SW10 0XD England on 27 December 2013
23 Dec 2013 4.70 Declaration of solvency
23 Dec 2013 600 Appointment of a voluntary liquidator
23 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2013 TM02 Termination of appointment of Christopher Haynes as a secretary
25 Oct 2013 TM01 Termination of appointment of Christopher Haynes as a director
17 Jul 2013 AA Full accounts made up to 31 December 2012
24 May 2013 AD01 Registered office address changed from 2 Eaton Gate London SW1W 9BJ England on 24 May 2013
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from 2 Eaton Gate London SW1W 9BY England on 7 December 2012
07 Dec 2012 AD01 Registered office address changed from 5Th Floor Liscartan House 127-131 Sloane Street London SW1X 9AS on 7 December 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
11 Jan 2012 TM01 Termination of appointment of Kully Janjuah as a director
08 Aug 2011 AA Full accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mr Christopher John Latimer Haynes on 31 January 2011
03 Feb 2011 CH01 Director's details changed for Mr Martin Gordon Robert Stapleton on 31 January 2011
03 Feb 2011 CH01 Director's details changed for Mr Jonathan Patrick Moynihan on 31 January 2011
03 Feb 2011 CH03 Secretary's details changed for Mr Christopher John Latimer Haynes on 31 January 2011