Advanced company searchLink opens in new window

IPTOR UK LIMITED

Company number 07067974

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)
02 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 AP01 Appointment of Fredrik Sture Sandelin as a director
29 Nov 2010 TM01 Termination of appointment of Carl Pilhage as a director
29 Jun 2010 TM01 Termination of appointment of Per Zetterberg as a director
29 Jun 2010 AP01 Appointment of Henrik Stache as a director
18 Jan 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
05 Jan 2010 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
05 Jan 2010 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX on 5 January 2010
05 Jan 2010 TM01 Termination of appointment of Christopher Mackie as a director
05 Jan 2010 AP01 Appointment of Per Torsten Ulf Zetterberg as a director
05 Jan 2010 AP01 Appointment of Carl Olov Mathias Pilhage as a director
05 Jan 2010 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
05 Jan 2010 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
02 Jan 2010 CERTNM Company name changed newincco 958 LIMITED\certificate issued on 02/01/10
  • CONNOT ‐ Change of name notice
02 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
05 Nov 2009 NEWINC Incorporation
Statement of capital on 2009-11-05
  • GBP 1