- Company Overview for IP BROKER LIMITED (08557028)
- Filing history for IP BROKER LIMITED (08557028)
- People for IP BROKER LIMITED (08557028)
- More for IP BROKER LIMITED (08557028)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | AP01 | Appointment of Mr Emil Ilie Ivascu as a director on 28 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Peter Joseph Grant Burslem as a director on 28 June 2017 | |
28 Jun 2017 | AP01 | Appointment of Mr Peter Joseph Grant Burslem as a director on 5 April 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Dragos-Cristian Oprisan as a director on 5 April 2017 | |
20 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jun 2017 | AP01 | Appointment of Mr Dragos-Cristian Oprisan as a director on 5 April 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Peter Joseph Grant Burslem as a director on 5 April 2017 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2016 | AD01 | Registered office address changed from Dept 838E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 838 196 High Road Wood Green London N22 8HH on 12 October 2016 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
28 Sep 2016 | AD01 | Registered office address changed from Dept 838 196 High Road Wood Green London N22 8HH to Dept 838E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 28 September 2016 | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
28 Sep 2015 | AD01 | Registered office address changed from Dept 838E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 838 196 High Road Wood Green London N22 8HH on 28 September 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from Dept 838 196 High Road Wood Green London N22 8HH to Dept 838E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 July 2015 | |
16 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 |