Advanced company searchLink opens in new window

INTELLECTUAL PROPERTY EUROPE LIMITED

Company number 06076221

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)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2013 TM01 Termination of appointment of Jari Strandman as a director on 1 January 2013
24 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
08 Jun 2012 TM02 Termination of appointment of David Reith as a secretary on 31 May 2012
02 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-02
  • GBP 945.7
07 Dec 2011 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • EUR 945.70
03 Nov 2011 AP03 Appointment of David Reith as a secretary on 7 October 2011
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 October 2011
  • EUR 864
24 Oct 2011 AA Full accounts made up to 31 December 2010
26 Sep 2011 AD01 Registered office address changed from Pembroke House 36-37 Pembroke Street Oxford Oxfordshire OX1 1BP on 26 September 2011
12 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2011 CC04 Statement of company's objects
01 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
09 Feb 2011 TM01 Termination of appointment of John Davies as a director
09 Feb 2011 TM02 Termination of appointment of John Davies as a secretary
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 24 November 2010
  • EUR 0.64
  • GBP 8.00
03 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
03 Mar 2010 TM01 Termination of appointment of David Pratt as a director
01 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Ari Juhani Siponmaa on 1 October 2009
26 Feb 2010 CH03 Secretary's details changed for John Quantrill Davies on 1 October 2009
26 Feb 2010 CH01 Director's details changed for Jari Strandman on 1 October 2009
26 Feb 2010 CH01 Director's details changed for Heikki Matti Kaleruo Hautsalo on 1 October 2009