Advanced company searchLink opens in new window

IP MIRROR UK LTD

Company number 07866112

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
13 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
04 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
24 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for james stoltzfus
24 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for thomas porth
01 Apr 2015 AD01 Registered office address changed from The Business Resource Network Whateley 'S Drive Kenilworth CV8 2SZ England to The Business Resource Network Whateleys Drive Kenilworth CV8 2SZ on 1 April 2015
21 Jan 2015 AP01 Appointment of Mr James Allen Stoltzfus as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/04/2015
21 Jan 2015 AP01 Appointment of Mr Thomas Charles Porth as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/04/2015
20 Jan 2015 TM01 Termination of appointment of Lai San Lam as a director on 31 October 2014
20 Jan 2015 TM01 Termination of appointment of Lai Fong Lam as a director on 31 October 2014
27 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 September 2014
05 Nov 2014 AD01 Registered office address changed from The Business Resource Network Whateley 'S Drive Whateley 'S Drive Kenilworth CV8 2SZ United Kingdom to The Business Resource Network Whateley 'S Drive Kenilworth CV8 2SZ on 5 November 2014
04 Nov 2014 AD01 Registered office address changed from The Business Resource Network Whateley 'S Drive Whateley 'S Drive Kenilworth CV8 2SZ to The Business Resource Network Whateley 'S Drive Whateley 'S Drive Kenilworth CV8 2SZ on 4 November 2014
30 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
26 Sep 2014 AR01 Annual return made up to 26 September 2014
Statement of capital on 2014-09-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2014
26 Sep 2014 AD01 Registered office address changed from , the Business Resource Network Whateley 'S Drive, Kenilworth, CV8 2SZ to The Business Resource Network Whateley 'S Drive Whateley 'S Drive Kenilworth CV8 2SZ on 26 September 2014
18 Dec 2013 AR01 Annual return made up to 30 November 2013
Statement of capital on 2013-12-18
  • GBP 100
18 Dec 2013 AD01 Registered office address changed from , the Business Resource Network Whateley 'S Drive, Whateley 'S Drive, Kenilworth, CV8 2SZ, United Kingdom on 18 December 2013
24 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
13 Dec 2012 AD01 Registered office address changed from , the Business Resource Network Whateley's Drive, Kenilworth, Warwickshire, CV8 2SZ on 13 December 2012
13 Dec 2012 TM02 Termination of appointment of Coddan Secretary Service Limited as a secretary
11 Dec 2012 AD01 Registered office address changed from , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England on 11 December 2012