- Company Overview for IPO CAPITAL PARTNERS LIMITED (07848146)
- Filing history for IPO CAPITAL PARTNERS LIMITED (07848146)
- People for IPO CAPITAL PARTNERS LIMITED (07848146)
- Charges for IPO CAPITAL PARTNERS LIMITED (07848146)
- Insolvency for IPO CAPITAL PARTNERS LIMITED (07848146)
- More for IPO CAPITAL PARTNERS LIMITED (07848146)
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) |
---|---|---|---|
19 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2023 | |
01 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2022 | |
15 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2021 | LIQ02 | Statement of affairs | |
15 Jul 2021 | AD01 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to Lynton House 7-12 Tavistock Square London WC1H 9LT on 15 July 2021 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
06 Apr 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
02 Dec 2019 | AP01 | Appointment of Davyd Amirov as a director on 26 November 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
22 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
24 Jul 2018 | CH01 | Director's details changed for Mr Clifford Jean-Marie Giles on 17 July 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Simon Scott Kiero-Watson as a director on 31 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Richard Jonathan Mackay as a director on 16 January 2018 | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
29 Aug 2017 | PSC02 | Notification of Ipo Capital Plc as a person with significant control on 4 January 2017 | |
29 Aug 2017 | PSC07 | Cessation of Clifford Jean Marie Giles as a person with significant control on 4 January 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Simon Scott Kiero-Watson as a director on 1 June 2017 | |
03 May 2017 | MR01 | Registration of charge 078481460001, created on 25 April 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Nov 2016 | AP03 | Appointment of Mark Clifford Butterfield as a secretary on 1 October 2016 |