Advanced company searchLink opens in new window

INTERNATIONAL PARACHUTING EVENTS AND TOURS AGENCY LIMITED

Company number 08110738

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2018 DS01 Application to strike the company off the register
23 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 December 2017
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2017 PSC03 Notification of Fédération Aéronautique Internationale as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
13 Mar 2017 AP01 Appointment of Dr Rainer Hoenle as a director on 28 February 2017
13 Mar 2017 AP01 Appointment of Mr Patrice Jacques Vincent Girardin as a director on 28 February 2017
11 Mar 2017 TM01 Termination of appointment of Graeme Keith Windsor as a director on 28 February 2017
11 Mar 2017 TM01 Termination of appointment of Graeme Keith Windsor as a director on 28 February 2017
11 Mar 2017 TM01 Termination of appointment of Ronald Michael Antonius Overdijk as a director on 28 February 2017
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 3
02 Feb 2016 AD01 Registered office address changed from C/O C/- Haines Watts Ipeta 6 Charter Point Way Ashby Park Ashby De La Zouch Leicestershire LE65 1NF England to C/O Haines Watts for Ipeta 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF on 2 February 2016
02 Feb 2016 AP01 Appointment of Ms Gail Frances Bradley as a director on 2 February 2016
02 Feb 2016 TM01 Termination of appointment of Gail Frances Bradley as a director on 2 February 2016
02 Feb 2016 AP03 Appointment of Ms Gail Frances Bradley as a secretary on 20 January 2016
02 Feb 2016 CH01 Director's details changed for Ms Gail Frances Bradley on 11 December 2015
02 Feb 2016 TM02 Termination of appointment of Richard Andrew Francis Bennett as a secretary on 1 October 2015
02 Feb 2016 AD01 Registered office address changed from 1339 Stratford Road Birmingham to C/O Haines Watts for Ipeta 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF on 2 February 2016
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 3
17 Mar 2015 AD01 Registered office address changed from 5 Wharf Way Glen Parva Leicester Leicestershire LE2 9TF to 1339 Stratford Road Birmingham on 17 March 2015