Advanced company searchLink opens in new window

INTERNATIONAL POWER FINANCE (2010) LIMITED

Company number 07226416

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)
06 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Dec 2016 AUD Auditor's resignation
24 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-29
24 Aug 2016 4.70 Declaration of solvency
16 Aug 2016 AD01 Registered office address changed from Level 20 25 Canada Square London E14 5LQ to 30 Finsbury Square London EC2P 2YU on 16 August 2016
11 Aug 2016 600 Appointment of a voluntary liquidator
11 Aug 2016 4.70 Declaration of solvency
03 Aug 2016 TM01 Termination of appointment of Jaideep Singh Sandhu as a director on 3 August 2016
03 Aug 2016 TM01 Termination of appointment of Steven Drapper as a director on 3 August 2016
29 Jul 2016 AP01 Appointment of Mr Jaideep Singh Sandhu as a director on 28 July 2016
09 Jun 2016 SH20 Statement by Directors
09 Jun 2016 SH19 Statement of capital on 9 June 2016
  • GBP 1
09 Jun 2016 CAP-SS Solvency Statement dated 08/06/16
09 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jun 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Jun 2016 MAR Re-registration of Memorandum and Articles
02 Jun 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Jun 2016 RR02 Re-registration from a public company to a private limited company
10 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,004
20 Apr 2016 AP01 Appointment of Mr. Steven Drapper as a director on 14 April 2016
18 Apr 2016 TM01 Termination of appointment of Marleen Florence Julie Marie Delvaux as a director on 14 April 2016
06 Jul 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 50,004
28 Oct 2014 CH01 Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014