Advanced company searchLink opens in new window

IP PROCUREMENT LIMITED

Company number 07410477

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2013 DS01 Application to strike the company off the register
27 Feb 2013 AP01 Appointment of Mr Simon Andrew Conder as a director on 26 February 2013
26 Feb 2013 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-25
26 Feb 2013 TM01 Termination of appointment of Gareth Jones as a director on 25 February 2013
26 Feb 2013 TM01 Termination of appointment of Benjamin David Johns as a director on 25 February 2013
19 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
19 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
05 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
08 Feb 2012 AR01 Annual return made up to 18 October 2011 with full list of shareholders
07 Feb 2012 AP04 Appointment of Millers Associates Limited as a secretary on 27 January 2012
07 Feb 2012 AD01 Registered office address changed from 10 Philpot Lane 4th Floor London EC3M 8AA on 7 February 2012
07 Nov 2011 AP01 Appointment of Gareth Jones as a director on 1 September 2011
31 Oct 2011 AP01 Appointment of Mr Duncan Thomas Roland Webster as a director on 1 September 2011
20 Oct 2011 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP England on 20 October 2011
18 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted