Advanced company searchLink opens in new window

IPO CAPITAL PARTNERS LIMITED

Company number 07848146

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-29
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