Advanced company searchLink opens in new window

IPGL NO.9 LTD

Company number 06031808

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 AP01 Appointment of Ms Samantha Anne Wren as a director on 8 May 2019
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2019 DS01 Application to strike the company off the register
12 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
09 Jan 2019 AA Accounts for a small company made up to 31 March 2018
27 Dec 2018 PSC05 Change of details for Ipgl Limited as a person with significant control on 8 October 2018
19 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
15 Oct 2018 AP01 Appointment of Mr David Jeremy Courtenay-Stamp as a director on 30 September 2018
08 Oct 2018 TM01 Termination of appointment of Tom George Hanning Scarborough as a director on 30 September 2018
08 Oct 2018 AD01 Registered office address changed from Citypoint Level 28 One Ropemaker Street London EC2Y 9AW to Ipgl Limited 3rd Floor, 39 Sloane Street Knightsbridge London SW1X 9LP on 8 October 2018
22 Jan 2018 TM01 Termination of appointment of Mark William Lane Richards as a director on 8 January 2018
22 Jan 2018 AP01 Appointment of Mr Tom George Hanning Scarborough as a director on 8 January 2018
03 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
02 Jan 2018 AA Full accounts made up to 31 March 2017
19 Dec 2017 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
28 Dec 2016 AA Full accounts made up to 31 March 2016
23 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
18 Jul 2016 AP01 Appointment of Mr Mark William Lane Richards as a director on 4 July 2016
15 Jul 2016 TM01 Termination of appointment of Tina Maree Kilmister-Blue as a director on 4 July 2016
27 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
19 Dec 2015 AA Full accounts made up to 31 March 2015
18 Dec 2015 CH01 Director's details changed for Ms Tina Maree Kilmister-Blue on 18 December 2015