Advanced company searchLink opens in new window

I&P LIMITED

Company number 06629193

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2015 DS01 Application to strike the company off the register
18 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
29 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
17 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
22 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
22 Aug 2012 AD02 Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England
26 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Dec 2011 AP04 Appointment of Ashford Secretaries Limited as a secretary
01 Dec 2011 AP02 Appointment of Heathbrooke Directors Limited as a director
01 Dec 2011 TM01 Termination of appointment of Edoardo Cignoli as a director
01 Dec 2011 AP01 Appointment of Mr Thomas Lane as a director
16 Nov 2011 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 16 November 2011
14 Oct 2011 AP01 Appointment of Mr Edoardo Giovanni Cignoli as a director
14 Oct 2011 TM01 Termination of appointment of Patrizio Bucher as a director
19 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
04 Jul 2011 AD01 Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ on 4 July 2011
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Patrizio Alfredo Giuseppe Bucher on 8 November 2009
12 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009