- Company Overview for IPSL REPACK LTD (11001377)
- Filing history for IPSL REPACK LTD (11001377)
- People for IPSL REPACK LTD (11001377)
- Charges for IPSL REPACK LTD (11001377)
- Insolvency for IPSL REPACK LTD (11001377)
- More for IPSL REPACK LTD (11001377)
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 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
22 Nov 2019 | TM01 | Termination of appointment of Paul John Diggins as a director on 22 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr Sidney John Nicholls as a director on 22 November 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 1 Chapel Field Mews Rubery Birmingham B45 9EE United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 31 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1 Chapel Field Mews Rubery Birmingham B45 9EE on 17 October 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Paul John Diggins on 16 October 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Mar 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 28 February 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
31 Jul 2018 | MR01 | Registration of charge 110013770001, created on 30 July 2018 | |
06 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-06
|